Search icon

GRACE A RICKERSHAUSER INC. - Florida Company Profile

Company Details

Entity Name: GRACE A RICKERSHAUSER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE A RICKERSHAUSER 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 Oct 2014 (10 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P14000084912
FEI/EIN Number 47-2127895

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

Address: 23847 Pow Wow Drive, LUTZ, FL, 33559, US
Mail Address: 23847 Pow Wow Drive, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKERSHAUSER GRACE A President 23847 Pow Wow Drive, LUTZ, FL, 33559
KICKLITER RACHEL P Vice President 20481 GARDENIA DRIVE, LAND O LAKES, FL, 34638
RICKERSHAUSER GRACE A Agent 23847 Pow Wow Drive, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 23847 Pow Wow Drive, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2020-01-05 23847 Pow Wow Drive, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 23847 Pow Wow Drive, LUTZ, FL 33559 -
AMENDMENT 2016-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
Amendment 2016-02-26
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State