Search icon

JAMES RICH BUILDERS, INC. - Florida Company Profile

Company Details

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

JAMES RICH BUILDERS, 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: 03 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P05000018369
FEI/EIN Number 161717092

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

Address: 7049 Weatherwood Drive, pensacola, FL, 32506, US
Mail Address: Post Office Box 17173, Pensacola, FL, 32522, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH JAMES A President 7049 Weatherwood drive, Pensacola, FL, 32506
RICH JAMES AJR. Agent 7049 Weatherwood Drive, Pensacola, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 7049 Weatherwood Drive, pensacola, FL 32506 -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 RICH, JAMES A, JR. -
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 7049 Weatherwood Drive, pensacola, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-30 7049 Weatherwood Drive, Pensacola, FL 32506 -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000252953 ACTIVE 2019-SC-002333 COUNTY COURT, ESCAMBIA COUNTY 2020-06-09 2025-07-28 $4454.45 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J08900021456 LAPSED 082139SP26 CTY CRT MIAMI-DADE CTY 2008-08-25 2013-11-17 $4283.30 GULFSIDE SUPPLY, INC., D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-30
REINSTATEMENT 2014-05-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5324101009 2010-10-05 2010-11-15 2010-11-30
Unique Award Key CONT_AWD_INPP5324101009_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title INSTALLATION OF WAYSIDE EXHIBITS
NAICS Code 238130: FRAMING CONTRACTORS
Product and Service Codes Z292: MAINT-REP-ALT/EXHIBIT (NON-BLDG)

Recipient Details

Recipient JAMES RICH BUILDERS, INC.
UEI RG3FWKCP5AJ7
Legacy DUNS 133034608
Recipient Address 1219 ROBERT KING HIGH DR, LAKELAND, 338052639, UNITED STATES
PO AWARD INPP5320090090 2009-09-14 2009-10-14 2009-10-31
Unique Award Key CONT_AWD_INPP5320090090_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SHOWER PAD AND EXISTING SHOWER PAD REMOVAL.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Recipient Details

Recipient JAMES RICH BUILDERS, INC.
UEI RG3FWKCP5AJ7
Legacy DUNS 133034608
Recipient Address 1330 RANDOM OAKS PL, PENSACOLA, 325143315, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State