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 |
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 |
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 | - |
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