Search icon

JOHN RICHARDS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JOHN RICHARDS VS ASHLEY DALE CROWDER 4D2015-4034 2015-10-28 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015DR005884AX (59)

Parties

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

Documents

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