Search icon

RICK'S REPAIR & REMODELING INC - Florida Company Profile

Company Details

Entity Name: RICK'S REPAIR & REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK'S REPAIR & REMODELING 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: 01 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P03000142491
FEI/EIN Number 200431258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3925 SAND PATH RD, BONIFAY, FL, 32425, US
Mail Address: 3925 SAND PATH RD, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNELLER DEAN E President 3925 SAND PATH RD, BONIFAY, FL, 32425
GAINEY MICHAEL J Vice President 3925 SAND PATH RD, BONIFAY, FL, 32425
Ball Adam J Vice President 3925 SAND PATH RD, BONIFAY, FL, 32425
KNELLER DEAN E Agent 3925 SAND PATH RD, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2017-04-17 3925 SAND PATH RD, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 3925 SAND PATH RD, BONIFAY, FL 32425 -
AMENDMENT 2010-09-02 - -
AMENDMENT 2008-12-11 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 KNELLER, DEAN E -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-26
Amendment 2020-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State