Search icon

RICK DUCHARME, INC - Florida Company Profile

Company Details

Entity Name: RICK DUCHARME, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK DUCHARME, 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: 11 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000040548
FEI/EIN Number 272593126

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

Address: 1125 AKERS DR, JACKSONVILLE, FL, 32225, US
Mail Address: 1125 AKERS DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHARME RICHARD President 1125 AKERS DR, JACKSONVILLE, FL, 32225
DUCHARME RICHARD Agent 1125 AKERS DR, JACKSONVILLE, FL, 32225
DUCHARME RICHARD Director 1125 AKERS DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
GINA D. ALFONSO VS JOAN LOURENCO, RICK DUCHARME, JOHN KELLY AND VICTOR R. ALFONSO 5D2016-1304 2016-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CA-619-A

Parties

Name GINA D. ALFONSO
Role Appellant
Status Active
Representations Sasha O. Garcia, Derek A. Schroth
Name VICTOR R. ALFONSO
Role Appellee
Status Active
Name JOAN LOURENCO
Role Appellee
Status Active
Representations Frank A. Miller, SUSANNE M. SUITER
Name RICK DUCHARME, INC
Role Appellee
Status Active
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GINA D. ALFONSO
Docket Date 2016-06-30
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-05-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-05-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DEREK A. SCHROTH 0352070
On Behalf Of GINA D. ALFONSO
Docket Date 2016-04-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK A. SCHROTH 0352070
On Behalf Of GINA D. ALFONSO
Docket Date 2016-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AMENDED; AE FRANK A. MILLER 0910831
On Behalf Of JOAN LOURENCO
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE FRANK A. MILLER 0910831
On Behalf Of JOAN LOURENCO
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOAN LOURENCO
Docket Date 2016-04-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State