Entity Name: | RICK'S CARPENTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICK'S CARPENTRY 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: | 18 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (6 years ago) |
Document Number: | P04000000112 |
FEI/EIN Number |
753141704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13730 NE 5TH AVE, TRENTON, FL, 32693 |
Mail Address: | 13730 NE 5TH AVE, TRENTON, FL, 32693 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hemenway Ricky NJr. | offi | 13730 NE 5TH AVE, TRENTON, FL, 32693 |
Hemenway Ricky NSr. | Agent | 13730 NE 5TH AVE, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | Hemenway, Ricky Norman, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-29 | 13730 NE 5TH AVE, TRENTON, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-29 | 13730 NE 5TH AVE, TRENTON, FL 32693 | - |
REINSTATEMENT | 2011-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-29 | 13730 NE 5TH AVE, TRENTON, FL 32693 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-18 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-05-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State