Search icon

RICKEN ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: RICKEN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKEN ENTERPRISES 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: 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000144733
FEI/EIN Number 202602882

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

Address: 553 CALHOUN STREET, SOUTH DAYTONA, FL, 32119, US
Mail Address: 553 CALHOUN STREET, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORKERY KENNETH President 553 CALHOUN STREET, SOUTH DAYTONA, FL, 32119
CORKERY KENNETH Secretary 553 CALHOUN STREET, SOUTH DAYTONA, FL, 32119
Florence Bruce KJr. Treasurer 553 CALHOUN STREET, SOUTH DAYTONA, FL, 32119
CORKERY KENNETH Agent 553 CALHOUN STREET, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 CORKERY, KENNETH -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-21 553 CALHOUN STREET, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2013-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 553 CALHOUN STREET, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2013-05-21 553 CALHOUN STREET, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-07
Reinstatement 2013-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State