Entity Name: | JOHN RICHARDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN RICHARDS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000122174 |
FEI/EIN Number |
200352561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563, US |
Mail Address: | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS JOHN | Director | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
RICHARDS JOHN | President | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
RICHARDS JOHN | Treasurer | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
RICHARDS PHYLLIS | Director | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
RICHARDS PHYLLIS | Vice President | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
RICHARDS PHYLLIS | President | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
RICHARDS PHYLLIS | Secretary | 2103 W GRANFIELD AVE, PLANT CITY, FL, 33563 |
BROWN NOEL E | Agent | 1872 TAMIAMI TRAIL S SUITE G, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-16 | BROWN, NOEL E | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-15 | 2103 W GRANFIELD AVE, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 2103 W GRANFIELD AVE, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 1872 TAMIAMI TRAIL S SUITE G, VENICE, FL 34293 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN RICHARDS VS ASHLEY DALE CROWDER | 4D2015-4034 | 2015-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN RICHARDS INC. |
Role | Appellant |
Status | Active |
Representations | Michele K. Feinzig, Lawrence W. Livoti, Jeremy Scott Dicker |
Name | ASHLEY DALE CROWDER |
Role | Appellee |
Status | Active |
Name | Hon. Michael G. Kaplan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's December 21, 2015 motion to close briefing schedule or for a show cause order is granted. Appellee is ORDERED to file the answer brief within ten (10) days from the date of this order. If appellee fails to comply with this order, the opportunity to file an answer brief will be automatically foreclosed without further order, and the appeal shall proceed without the answer brief. |
Docket Date | 2015-12-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CLOSE BRIEFING SCHEDULE |
On Behalf Of | JOHN RICHARDS |
Docket Date | 2015-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOHN RICHARDS |
Docket Date | 2015-11-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | JOHN RICHARDS |
Docket Date | 2015-11-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | JOHN RICHARDS |
Docket Date | 2015-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN RICHARDS |
Docket Date | 2015-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-16 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-18 |
Domestic Profit | 2003-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State