Search icon

RICK BEAUCHER DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: RICK BEAUCHER DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK BEAUCHER DESIGN CORP. 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P04000143151
FEI/EIN Number 201816353

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

Address: 529 29TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 529 29TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHER RICHARD G President 529 29TH STREET, WEST PALM BEACH, FL, 33407
BEAUCHER RICHARD G Agent 529 29TH STREET, WESTPALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 529 29TH STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2014-04-20 529 29TH STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 529 29TH STREET, WESTPALM BEACH, FL 33407 -
NAME CHANGE AMENDMENT 2005-08-15 RICK BEAUCHER DESIGN CORP. -

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State