Search icon

RICHEY PAQ, INC.

Company Details

Entity Name: RICHEY PAQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2008 (17 years ago)
Document Number: P08000054630
FEI/EIN Number 262738131
Address: 145 Shell Dr, Bonita Springs, FL, 34134, US
Mail Address: 145 Shell Dr, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHEY PAQ 401(K) PLAN 2022 262738131 2023-09-18 RICHEY PAQ, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 812190
Sponsor’s telephone number 4072525817
Plan sponsor’s address 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing JIM RICHEY
Valid signature Filed with authorized/valid electronic signature
RICHEY PAQ 401(K) PLAN 2022 262738131 2023-07-29 RICHEY PAQ, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 812190
Sponsor’s telephone number 4072525817
Plan sponsor’s address 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing JIM RICHEY
Valid signature Filed with authorized/valid electronic signature
RICHEY PAQ 401(K) PLAN 2021 262738131 2022-06-30 RICHEY PAQ, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 812190
Sponsor’s telephone number 4072525817
Plan sponsor’s address 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JIM RICHEY
Valid signature Filed with authorized/valid electronic signature
RICHEY PAQ 401(K) PLAN 2020 262738131 2021-09-27 RICHEY PAQ, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 812190
Sponsor’s telephone number 4072525817
Plan sponsor’s address 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JIM RICHEY
Valid signature Filed with authorized/valid electronic signature
RICHEY PAQ 401(K) PLAN 2019 262738131 2020-06-26 RICHEY PAQ, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 812190
Sponsor’s telephone number 4072525817
Plan sponsor’s address 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing JIM RICHEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RICHEY JANA D Agent 145 Shell Dr, Bonita Springs, FL, 34134

President

Name Role Address
RICHEY JANA D President 145 Shell Dr, Bonita Springs, FL, 34134

Secretary

Name Role Address
RICHEY JANA D Secretary 145 Shell Dr, Bonita Springs, FL, 34134

Treasurer

Name Role Address
RICHEY JANA D Treasurer 145 Shell Dr, Bonita Springs, FL, 34134

Director

Name Role Address
RICHEY JANA D Director 145 Shell Dr, Bonita Springs, FL, 34134
RICHEY JAMES C Director 145 Shell Dr, Bonita Springs, FL, 34134

Vice President

Name Role Address
RICHEY JAMES C Vice President 145 Shell Dr, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900114 HAND AND STONE MASSAGE AND FACIAL SPA EXPIRED 2008-12-11 2013-12-31 No data 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708
G08281900072 HAND AND STONE MASSAGE SPA EXPIRED 2008-10-06 2013-12-31 No data 775 BEAR CREEK CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 145 Shell Dr, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2024-02-01 145 Shell Dr, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 145 Shell Dr, Bonita Springs, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State