Search icon

RICKEL & ASSOCIATES, INC.

Company Details

Entity Name: RICKEL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 May 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P33872
FEI/EIN Number 22-2104390
Address: 13400 CLEVELAND AVE., FORT MYERS, FL 33907
Mail Address: 13400 CLEVELAND AVE., FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: NEW JERSEY

Agent

Name Role Address
MCWILLIAMS, EDWARD C Agent 13400 CLEVELAND AVE, FT MYERS, FL 33907

Chairman

Name Role Address
RICKEL, KENNETH D. Chairman 139 HIGH OAKS ROAD, WARREN, NJ

President

Name Role Address
RICKEL, KENNETH D. President 139 HIGH OAKS ROAD, WARREN, NJ

Vice Chairman

Name Role Address
SABO, JOHN C. Vice Chairman 124 HOBART AVE, SUMMIT, NJ

Director

Name Role Address
COHEN, ARNOLD Director 120 NOTTINGHAM DR, WATCHUNG, NJ
NADLER, STEVEN Director 805 BAILEY ROAD, RIVERVALE, NJ

Vice President

Name Role Address
COHEN, ARNOLD Vice President 120 NOTTINGHAM DR, WATCHUNG, NJ

Secretary

Name Role Address
SABO, JOHN C. Secretary 124 HOBART AVE, SUMMIT, NJ

Treasurer

Name Role Address
SABO, JOHN C. Treasurer 124 HOBART AVE, SUMMIT, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 13400 CLEVELAND AVE., FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 1994-04-21 13400 CLEVELAND AVE., FORT MYERS, FL 33907 No data

Documents

Name Date
CORFNQ 1998-12-23
Reg. Agent Resignation 1997-12-05
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State