Search icon

TERRI F. RICKMAN, P.A. - Florida Company Profile

Company Details

Entity Name: TERRI F. RICKMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRI F. RICKMAN, P.A. 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: 04 Mar 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2009 (16 years ago)
Document Number: P04000040765
FEI/EIN Number 200810088

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

Address: 717 7TH LANE, GREENACRES, FL, 33463, US
Mail Address: 717 7TH LANE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKMAN TERRI F President 717 7TH LANE, GREENACRES, FL, 33463
RICKMAN TERRI F Agent 717 7TH LANE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-08-12 TERRI F. RICKMAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 717 7TH LANE, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2009-04-13 RICKMAN, TERRI F -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 717 7TH LANE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2009-04-13 717 7TH LANE, GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2008-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State