Search icon

D'RICARDO THERAPY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: D'RICARDO THERAPY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'RICARDO THERAPY SERVICES, 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000119242
FEI/EIN Number 300383942

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

Address: 12973 SW 112 ST PMB 102, MIAMI, FL, 33186
Mail Address: 12973 SW 112 ST PMB 102, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICARDO DAYLET President 13771 SW 157 TERRACE, MIAMI, FL, 33177
RICARDO RICARDO Vice President 13771 SW 157 TERRACE, MIAMI, FL, 33177
RICARDO DAYLET Agent 13771 SW 157 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-02-08 D'RICARDO THERAPY SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 12973 SW 112 ST PMB 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-08 12973 SW 112 ST PMB 102, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2010-04-19
Amendment and Name Change 2010-02-08
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-02
Domestic Profit 2006-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State