Entity Name: | RICHARD L. TRUITT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD L. TRUITT ENTERPRISES, 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: | 09 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2012 (13 years ago) |
Document Number: | P10000073914 |
FEI/EIN Number |
273421761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2973 Sundance Circle East, Palm Springs, CA, 92262, US |
Mail Address: | 2973 Sundance Circle East, Palm Springs, CA, 92262, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUITT RICHARD L | President | 2973 Sundance Circle East, Palm Springs, CA, 92262 |
TRUITT RICHARD L | Director | 2973 Sundance Circle East, Palm Springs, CA, 92262 |
TRUITT RICHARD L | Agent | 3425 South Atlantic Ave, Daytona Beach Shores, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 2973 Sundance Circle East, Palm Springs, CA 92262 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 2973 Sundance Circle East, Palm Springs, CA 92262 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 3425 South Atlantic Ave, Unit 1902, Daytona Beach Shores, FL 32218 | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State