Search icon

RICHMAC INC - Florida Company Profile

Company Details

Entity Name: RICHMAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHMAC 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: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P15000033769
FEI/EIN Number 47-3700002

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

Address: 8013 NW 70TH AVENUE, TAMARAC, FL, 33321, US
Mail Address: 8013 NW 70TH AVENUE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON MACAILA PMCP 8013 NW 70TH AVENUE, TAMARAC, FL, 33321
JOHNSON FRAZER Agent 6657 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 JOHNSON, FRAZER -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 6657 PEMBROKE ROAD, PEMBROKE PINES, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 8013 NW 70TH AVENUE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2016-02-11 8013 NW 70TH AVENUE, TAMARAC, FL 33321 -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-11
Domestic Profit 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State