Search icon

JAMES B. RICHARDSON CPA, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES B. RICHARDSON CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES B. RICHARDSON CPA, P.A. 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 16 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: P05000127974
FEI/EIN Number 161315531

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

Address: 1618 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: 1618 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON JAMES B President 1618 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573
RICHARDSON JAMES B Agent 1618 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-17 1618 VINCENNES DRIVE, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2016-01-17 1618 VINCENNES DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-17 1618 VINCENNES DRIVE, SUN CITY CENTER, FL 33573 -

Documents

Name Date
Voluntary Dissolution 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State