Search icon

J. RICHEY & COMPANY, INC.

Company Details

Entity Name: J. RICHEY & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P05000020664
FEI/EIN Number 202330088
Mail Address: 2280 FOUR WINDS DR., JACKSONVILLE, FL, 32224
Address: 534-1 PARK AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
RICHEY VICKI L Agent 2280 FOUR WINDS DR., JACKSONVILLE, FL, 32224

President

Name Role Address
RICHEY JERRY L President 2280 FOUR WINDS DRIVE, JACKSONVILLE, FL, 32224

Director

Name Role Address
RICHEY JERRY L Director 2280 FOUR WINDS DRIVE, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
RICHEY VICKI L Secretary 2280 FOUR WINDS DR., JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031017 PARK AVENUE REALTY & MANAGEMENT EXPIRED 2013-03-31 2018-12-31 No data 534-1 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-26 RICHEY, VICKI L No data
REINSTATEMENT 2019-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 2280 FOUR WINDS DR., JACKSONVILLE, FL 32224 No data
AMENDMENT 2013-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 534-1 PARK AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2013-03-18 534-1 PARK AVENUE, ORANGE PARK, FL 32073 No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-11-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051578 ACTIVE 1000000693133 CLAY 2015-09-04 2025-12-04 $ 838.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000877026 LAPSED 1000000629728 CLAY 2014-05-19 2024-08-01 $ 369.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000762584 LAPSED 1000000489908 CLAY 2013-04-11 2023-04-17 $ 763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State