Search icon

RICH-COR DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RICH-COR DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH-COR DEVELOPMENTS, 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: 17 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P10000101841
FEI/EIN Number 300679663

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

Address: 10200 SW 156 Street, MIAMI, FL, 33157, US
Mail Address: 10200 SW 156TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE MELVIN President 10200 SW 156TH STREET, MIAMI, FL, 33157
McCoy O'ttis N Vice President 10200 SW 156TH STREET, MIAMI, FL, 33157
Evans Tangela JSec Secretary 10200 SW 156TH STREET, MIAMI, FL, 33157
LOWE MELVIN Treasurer 10200 SW 156TH STREET, MIAMI, FL, 33157
Evans Tangela Chief Operating Officer MIAMI, FL 33157, MIAMI, FL, 33157
LOWE MELVIN Agent 10200 SW 156TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 10200 SW 156 Street, MIAMI, FL 33157 -
REINSTATEMENT 2017-10-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-22 LOWE, MELVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-22
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State