Entity Name: | RIKMATT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIKMATT, 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: | 02 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000063756 |
FEI/EIN Number |
273191491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 S.W. FEDERAL HWY., STUART, FL, 34994 |
Mail Address: | 2162 SE OPAL WAY, STUART, FL, 34997 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECCHIO RALPH | President | 2162 SE OPAL WAY, STUART, FL, 34997 |
RECCHIO RALPH | Director | 2162 SE OPAL WAY, STUART, FL, 34997 |
RECCHIO MATTHEW J | Secretary | 401 LAKE SHORE DR APT 501, LAKE PARK, FL, 33403 |
RECCHIO RALPH | Agent | 2162 SE OPAL WAY, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075080 | RECCHIO'S ITALIAN KITCHEN | EXPIRED | 2010-08-16 | 2015-12-31 | - | 2162 S.E. OPAL WAY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 790 S.W. FEDERAL HWY., STUART, FL 34994 | - |
AMENDMENT | 2010-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000728860 | LAPSED | 11 912 CA | 19TH JUDICIAL, MARTIN COUNTY | 2011-10-18 | 2016-11-03 | $210,590.97 | CENTRO NP DOWNTOWN PUBLIX, LLC, 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY 01070 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
Amendment | 2010-10-21 |
Domestic Profit | 2010-08-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State