Search icon

RICH DAD INC. - Florida Company Profile

Company Details

Entity Name: RICH DAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH DAD 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 28 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2019 (5 years ago)
Document Number: P11000083860
FEI/EIN Number 990369596

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

Address: 9410 Tangerine Place, Davie, FL, 33324, US
Mail Address: 9410 Tangerine Place, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO VILLARA Director Via Cornigliano 19/4/sc.B, Genova, GE, 16152
MARCO VILLARA President Via Cornigliano 19/4/sc.B, Genova, GE, 16152
SARA MUZI Vice President Via Antonio Cecchi 1/10, Genova, 16129
MARCO VILLARA Secretary Via Cornigliano 19/4/sc.B, Genova, GE, 16152
MARCO VILLARA Treasurer Via Cornigliano 19/4/sc.B, Genova, GE, 16152
TRAVERSA FRANCA Manager 9410 Tangerine Place, Davie, FL, 33324
TRAVERSA FRANCA Agent 9410 Tangerine Place, Davie, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 9410 Tangerine Place, STE 207, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 9410 Tangerine Place, STE 207, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-25 9410 Tangerine Place, STE 207, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-01-10 TRAVERSA, FRANCA -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000652428 TERMINATED 1000000841891 DADE 2019-09-30 2039-10-02 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-07
REINSTATEMENT 2013-10-09
Amendment 2012-05-02
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State