Entity Name: | RICK E. INGLE INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICK E. INGLE INTERIORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P03000112230 |
FEI/EIN Number |
550854375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2830 28TH AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 2830 28TH AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGLE RICK E | President | 2830 28TH AVE SE, NAPLES, FL, 34117 |
MURRAY PAUL A | Agent | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | MURRAY, PAUL AESQUIRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-25 | 2830 28TH AVE SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2016-05-25 | 2830 28TH AVE SE, NAPLES, FL 34117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-12 |
AMENDED ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State