Search icon

RICBRO CORP. - Florida Company Profile

Company Details

Entity Name: RICBRO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICBRO CORP. 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000100866
FEI/EIN Number 263274944

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

Address: 2096 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
Mail Address: 2096 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICIGLIANO BILL President 1021 23RD ST SW, NAPLES, FL, 34107
RICIGLIANO BILL Treasurer 1021 23RD ST SW, NAPLES, FL, 34107
RICIGLIANO BILL Director 1021 23RD ST SW, NAPLES, FL, 34107
SAMOUCE, MURRELL & GAL, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066815 LITTLE ITALY OF NAPLES EXPIRED 2010-07-20 2015-12-31 - 2096 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
G08344900187 LITTLE ITALY RESTAURANT EXPIRED 2008-12-09 2013-12-31 - 2096 TAMIAMI TRAIL E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 2096 EAST TAMIAMI TRAIL, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2011-05-02 2096 EAST TAMIAMI TRAIL, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000633995 TERMINATED 1000000225931 COLLIER 2011-08-26 2031-09-28 $ 2,476.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000077631 TERMINATED 1000000199830 COLLIER 2011-01-06 2031-02-09 $ 1,588.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-02
REINSTATEMENT 2010-01-05
Domestic Profit 2008-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State