Search icon

RICX INVESTMENT CORP

Company Details

Entity Name: RICX INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P14000021198
FEI/EIN Number 46-5046099
Address: 10618 Devco dr, Port Richey, FL, 34668, US
Mail Address: 10618 Devco dr, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780098434 2014-06-19 2014-06-19 31148 MASENA DR, WESLEY CHAPEL, FL, 335458231, US 10618 DEVCO DR, PORT RICHEY, FL, 346682871, US

Contacts

Phone +1 727-729-9904

Authorized person

Name SAKYI KOBINA SARSAH
Role PRESIDENT
Phone 7277299904

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH28243
State FL
Is Primary Yes

Agent

Name Role Address
Adeka Vida A Agent 10618 Devco dr, Port Richey, FL, 34668

President

Name Role Address
ADEKA VIDA A President 10618 DEVCO DR, PORT RICHEY, FL, 34668

Secretary

Name Role Address
ADEKA VIDA A Secretary 10618 DEVCO DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Adeka, Vida Ama No data
AMENDMENT 2019-12-11 No data No data
REINSTATEMENT 2019-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 10618 Devco dr, Port Richey, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 10618 Devco dr, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2015-04-13 10618 Devco dr, Port Richey, FL 34668 No data
AMENDMENT 2014-04-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624542 ACTIVE 1000001012957 PASCO 2024-09-18 2044-09-25 $ 3,266.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State