Search icon

RICKELL AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: RICKELL AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKELL AUTO SALES 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 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: P11000099639
FEI/EIN Number 453848908

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

Address: 1748 S Pinellas Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 1309 PEACH TREE DR, DUNEDIN, FL, 34698, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBUR BRIAN Director 1748 S PINELAS AVE, TARPON SPRINGS, FL, 34689
WILBUR BRIAN Agent 1748 S Pinellas Ave, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-19 1748 S Pinellas Ave, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-03-19 WILBUR, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 1748 S Pinellas Ave, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 1748 S Pinellas Ave, TARPON SPRINGS, FL 34689 -
AMENDMENT 2020-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-14
Amendment 2020-08-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State