Search icon

RICHMOND PROPERTY INVESTMENT, INC.

Company Details

Entity Name: RICHMOND PROPERTY INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000021661
FEI/EIN Number 743140837
Address: 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068
Mail Address: 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND VINCENT E Agent 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068

President

Name Role Address
RICHMOND VINCENT E President 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068

Director

Name Role Address
RICHMOND VINCENT E Director 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068

Secretary

Name Role Address
RICHMOND WENDY A Secretary 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068

Treasurer

Name Role Address
RICHMOND WENDY A Treasurer 8015 S.W. 6TH STREET, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000343569 TERMINATED 1000000267211 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State