Search icon

TOWNSEND RICHARD INC. - Florida Company Profile

Company Details

Entity Name: TOWNSEND RICHARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNSEND RICHARD 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000073279
FEI/EIN Number 263059102

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

Address: 821 E. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 821 E. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND RICHARD S President 821 E. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
TOWNSEND TERI C Secretary 823 E INTL. SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
BENTON JUSTIN G Treasurer 621 ELIZABETH PLACE, SOUTH DAYTONA, FL, 32119
BENSON BLAKE S Secretary 2350 OLD SAMSULA ROAD, PORT ORANGE, FL, 32128
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-12 - -
AMENDMENT 2009-07-06 - -

Documents

Name Date
Amendment 2010-07-12
Amendment 2009-07-06
ANNUAL REPORT 2009-04-22
Off/Dir Resignation 2008-09-12
Domestic Profit 2008-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State