Search icon

LEDFORD RICE, INC.

Company Details

Entity Name: LEDFORD RICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2011 (13 years ago)
Document Number: P11000081534
FEI/EIN Number 453266123
Address: 210 w.hollywood #154, MARY ESTHER, FL, 32569, US
Mail Address: 210 w.hollywood #154, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER GRESHAM N Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Chairman

Name Role Address
RICE JOSEPH T Chairman 210 w.hollywood #154, MARY ESTHER, FL, 32569

President

Name Role Address
RICE JOSEPH T President 210 w.hollywood #154, MARY ESTHER, FL, 32569
LEDFORD DANNY R President 127 CABANA WAY, CRESTVIEW, FL, 32536

Treasurer

Name Role Address
RICE JOSEPH T Treasurer 210 w.hollywood #154, MARY ESTHER, FL, 32569
LEDFORD DANNY R Treasurer 127 CABANA WAY, CRESTVIEW, FL, 32536

Director

Name Role Address
RICE JOSEPH T Director 210 w.hollywood #154, MARY ESTHER, FL, 32569

Vice President

Name Role Address
LEDFORD DANNY R Vice President 127 CABANA WAY, CRESTVIEW, FL, 32536

Secretary

Name Role Address
LEDFORD DANNY R Secretary 127 CABANA WAY, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128843 BAMBOO SUSHI BAR . HIBACHI EXPRESS EXPIRED 2011-12-30 2016-12-31 No data 1031 QUAILHOLLOW DR., MARY ESTHER, FL, 32569
G11000094428 KOI SUSHI BAR HIBACHI EXPRESS EXPIRED 2011-09-24 2016-12-31 No data 1031 QUAILHOLLOW DR., MARYESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 210 w.hollywood #154, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2018-03-12 210 w.hollywood #154, MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 FOSTER, GRESHAM N. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State