Search icon

JOHN J. RICHARDSON, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN J. RICHARDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN J. RICHARDSON, 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: 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000093493
FEI/EIN Number 201287261

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

Address: 218 N. Jefferson Street, Chicago, IL, 60661, US
Mail Address: 218 N. Jefferson Street, Chicago, IL, 60661, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON JOHN J President 900 GLADES ROAD, STE 4, BOCA RATON, FL, 33431
RICHARDSON JOHN J Secretary 900 GLADES ROAD, STE 4, BOCA RATON, FL, 33431
RICHARDSON JOHN J Treasurer 900 GLADES ROAD, STE 4, BOCA RATON, FL, 33431
RICHARDSON JOHN J Agent 4800 N. Federal Highway, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 218 N. Jefferson Street, 300, Chicago, IL 60661 -
REGISTERED AGENT NAME CHANGED 2015-11-03 RICHARDSON, JOHN J -
CHANGE OF MAILING ADDRESS 2015-11-03 218 N. Jefferson Street, 300, Chicago, IL 60661 -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 4800 N. Federal Highway, E205, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000064040 ACTIVE 1000000731908 PALM BEACH 2017-01-11 2027-02-02 $ 754.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001055272 ACTIVE 1000000693775 BROWARD 2015-09-11 2025-12-04 $ 545.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2015-11-03
REINSTATEMENT 2014-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-07-02
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State