Search icon

REDFISH RICK'S, INC.

Company Details

Entity Name: REDFISH RICK'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000079886
FEI/EIN Number 271009104
Address: 3427 SW DARWIN BOULEVARD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1055 SW FISHERMAN AVENUE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
POCIASK ROBERT A Agent 1055 SW FISHERMAN AVENUE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
POCIASK ROBERT A President 1055 SW FISHERMAN AVENUE, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
POCIASK SUMMER L Vice President 1055 SW FISHERMAN AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 3427 SW DARWIN BOULEVARD, PORT ST. LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001064985 ACTIVE 1000000695597 ST LUCIE 2015-09-28 2035-12-04 $ 2,564.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000656500 ACTIVE 1000000679479 ST LUCIE 2015-06-04 2025-06-11 $ 422.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-18
Domestic Profit 2009-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State