Entity Name: | RICHEBOURG MARKETING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 1990 (35 years ago) |
Branch of: | RICHEBOURG MARKETING INC., NEW YORK (Company Number 1105295) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P30569 |
FEI/EIN Number |
133360671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 883 NE DIXIE HWY, #7, JENSEN BEACH, FL, 34957, US |
Mail Address: | PO BOX 2070, STUART, FL, 34995-2070, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RICHEBOURG MARGARET | President | 3 TIMOR STREET, STUART, FL, 34996 |
RICHEBOURG MARGARET | Director | 3 TIMOR STREET, STUART, FL, 34996 |
WILLETT THOMAS P | Vice President | 4020 WHITICAR WAY, STUART, FL, 34997 |
WILLETT THOMAS P | Treasurer | 4020 WHITICAR WAY, STUART, FL, 34997 |
WILLETT THOMAS P | Director | 4020 WHITICAR WAY, STUART, FL, 34997 |
RIFKIN AVRON C | Agent | 800 SE MONTEREY COMMONS BLVD STE 200, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-10 | RIFKIN, AVRON CESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-10 | 800 SE MONTEREY COMMONS BLVD STE 200, STUART, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 883 NE DIXIE HWY, #7, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2003-04-11 | 883 NE DIXIE HWY, #7, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-19 |
Reg. Agent Change | 2004-12-10 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State