Search icon

RICH INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: RICH INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH INSTALLATIONS, 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: 29 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jul 2006 (19 years ago)
Document Number: P04000055185
FEI/EIN Number 200944701

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

Address: 4890 Bay St NE Bldg 200, St Petersburg, FL, 33704, US
Mail Address: 4890 Bay St NE Bldg 200, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS RICHARD L President 4890 Bay St NE Bldg 200, St Petersburg, FL, 33704
AKERS RICHARD L Agent 4890 Bay St NE Bldg 200, St Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4890 Bay St NE Bldg 200, Apt 227, St Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-04-25 4890 Bay St NE Bldg 200, Apt 227, St Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4890 Bay St NE Bldg 200, Apt 227, St Petersburg, FL 33704 -
CANCEL ADM DISS/REV 2006-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State