Entity Name: | RICHARD'S WOODWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD'S WOODWORK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | P10000037055 |
FEI/EIN Number |
272442183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS RICHARD | President | 5356 HOMELAND RD., LAKE WORTH, FL, 33449 |
JACOBS BRANDON | Vice President | 5356 HOMELAND RD., LAKE WORTH, FL, 33449 |
MESA & PEPIN, LLC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112079 | R.F.W. CABINETRY & MILLWORK | EXPIRED | 2014-11-06 | 2019-12-31 | - | 1301 53RD STREET, MANGONIA PARK, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-13 | 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000143428 | ACTIVE | 1000000981027 | PALM BEACH | 2024-02-26 | 2034-03-13 | $ 560.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000087587 | ACTIVE | 502021CC007771X | PALM BEACH COUNTY COURT CLERK | 2021-11-12 | 2027-02-21 | $12,888.01 | TRI-STATE DISTRIBUTORS, INC., A GEORGIA CORPORTATION AU, 2500 HWY 17, ROYSTON, GA, 30662 |
J22000221442 | ACTIVE | 50-2020-CA-007940-XXXX-MB | 15TH CIRCUIT PALM BEACH COUNTY | 2020-12-18 | 2027-05-10 | $47,350.21 | FIRESTONE FINANCIAL, LLC, 117 KENDRICK STREET, SUITE #200, NEEDHAM, MA 02494 |
J17000439796 | LAPSED | 2017CC004319 | FIFTEENTH JUDICIAL CIRCUIT | 2017-07-24 | 2022-08-03 | $6,847.94 | TASK MANAGEMENT, INC. A/K/A TASK MANAGEMENT STAFFING, C/O ROSS EARLE BONAN & ENSOR, P.A., PO BOX 2401, STUART, FL 34995 |
J14000591064 | TERMINATED | 1000000605307 | PALM BEACH | 2014-04-23 | 2034-05-09 | $ 3,465.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001784405 | TERMINATED | 1000000552687 | PALM BEACH | 2013-11-20 | 2033-12-26 | $ 3,924.32 | STATE OF FLORIDA0014654 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-14 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State