Entity Name: | RICHARD & SONS ARCHITECTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD & SONS ARCHITECTS, 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: | 06 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 May 2021 (4 years ago) |
Document Number: | P15000012525 |
FEI/EIN Number |
47-3051987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6132 Sea Grass Ln, NAPLES, FL, 34116, US |
Mail Address: | 6132 Sea Grass Ln, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOROK RICHARD | President | 6132 SEA GRASS LN, NAPLES, FL, 34116 |
CHEEK HAJNALKA T | Treasurer | 824 LITTLE VALLEY RD, MARTINEZ, CA, 94553 |
TOROK MARCELL | Vice President | 2040 NW 61st Ave, Sunrise, FL, 33313 |
TOROK RICHARD | Agent | 2040 NW 61st Ave, Sunrise, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 6132 Sea Grass Ln, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | 6132 Sea Grass Ln, NAPLES, FL 34116 | - |
AMENDMENT | 2021-05-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-05 | 2040 NW 61st Ave, Sunrise, FL 33313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
Amendment | 2021-05-27 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State