Search icon

RICHES 4U2 INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RICHES 4U2 INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHES 4U2 INVESTMENTS, 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P07000128542
FEI/EIN Number 251555967

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

Address: 4305 LAZY ACRES RD, MIDDLEBURG, FL, 32068, US
Mail Address: 4305 LAZY ACRES RD, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARGENT MELISSA JO Director 13071 CLEARBROOK COURT, JACKSONVILLE, FL, 32224
SARGENT MELISSA JO Vice President 13071 CLEARBROOK COURT, JACKSONVILLE, FL, 32224
SARGENT MELISSA JO Secretary 13071 CLEARBROOK COURT, JACKSONVILLE, FL, 32224
SARGENT MELISSA JO Treasurer 13071 CLEARBROOK COURT, JACKSONVILLE, FL, 32224
SARGENT ROBERT AJR Director 13071 CLEARBROOK COURT, JACKSONVILLE, FL, 32224
SARGENT ROBERT AJR President 13071 CLEARBROOK COURT, JACKSONVILLE, FL, 32224
STEIN ALAN M Agent 3930 E. STATE ROAD 64, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 4305 LAZY ACRES RD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2013-06-11 4305 LAZY ACRES RD, MIDDLEBURG, FL 32068 -
AMENDMENT 2011-07-14 - -
REGISTERED AGENT NAME CHANGED 2011-07-14 STEIN, ALAN M -
REGISTERED AGENT ADDRESS CHANGED 2011-07-14 3930 E. STATE ROAD 64, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
Amendment 2011-07-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State