Entity Name: | RICH MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | P18000028947 |
FEI/EIN Number | 81-2397954 |
Address: | 1049 GRAND ISLE DRIVE, NAPLES, FL, 34108, US |
Mail Address: | 1049 GRAND ISLE DRIVE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMMER ANDY | Agent | 1049 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KAMMER KIMBERLY | President | 1049 GRAND ISLE DR., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
RILEY LINDSEY | Secretary | 11422 Sea Side CT, Fishers, IN, 46040 |
Name | Role | Address |
---|---|---|
RILEY LINDSEY | Treasurer | 11422 Sea Side CT, Fishers, IN, 46040 |
Name | Role | Address |
---|---|---|
KRAMMER JENNIFER | Director | 8961 GLENSHIRE STREET, TINLEY PARK, IL, 60487 |
Ulrich JENNY | Director | 7819 W. Smithville Rd., Bartonville, IL, 61607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-07-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-01 | KAMMER, ANDY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-16 |
REINSTATEMENT | 2020-07-01 |
Domestic Profit | 2018-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State