Search icon

RICKY P'S, INC. - Florida Company Profile

Company Details

Entity Name: RICKY P'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY P'S, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000106079
FEI/EIN Number 45-4047675

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

Address: 11002 4th Street North, SAINT PETERSBURG, FL, 33716, US
Mail Address: 11002 4th Street North, SAINT PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS EUGENE D President 11002 4th Street North, SAINT PETERSBURG, FL, 33716
PARSONS LISA M Vice President 11002 4th Street North, SAINT PETERSBURG, FL, 33716
PARSONS EUGENE D Agent 11002 4th Street North, SAINT PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057093 RICKY P'S CREOLE KITCHEN EXPIRED 2016-06-09 2021-12-31 - 1113 CENTRAL AVE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 11002 4th Street North, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2017-04-18 11002 4th Street North, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 11002 4th Street North, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2015-10-30 PARSONS, EUGENE D -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001058172 ACTIVE 1000000479958 MIAMI-DADE 2013-05-31 2033-06-07 $ 10,285.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000711003 TERMINATED 1000000479987 LEON 2013-04-05 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001725887 TERMINATED 1000000479977 LEON 2013-04-02 2033-12-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000553827 TERMINATED 1000000479947 PINELLAS 2013-02-27 2033-03-06 $ 2,864.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-29
Domestic Profit 2011-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State