Search icon

RICHARD APPLIANCE, CORP.

Company Details

Entity Name: RICHARD APPLIANCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000011072
FEI/EIN Number 80-0631380
Address: 3530 N POWERLINE RD, POMPANO BCH, FL, 33069, US
Mail Address: 3530 N POWERLINE RD, POMPANO BCH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS DE JESUS JAIRO Agent 5063 nw 50th ct, coconut creek, FL, 33073

President

Name Role Address
SANTOS DE JESUS JAIRO President 5063 nw 50th ct, coconut creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3530 N POWERLINE RD, POMPANO BCH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3530 N POWERLINE RD, POMPANO BCH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 5063 nw 50th ct, coconut creek, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000426886 ACTIVE 1000000879917 BROWARD 2021-08-19 2041-08-25 $ 1,158.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State