Search icon

CHRISTOPHER W. RICKER, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER W. RICKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER W. RICKER, P.A. 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 Dec 1993 (31 years ago)
Document Number: P93000084908
FEI/EIN Number 650441850

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

Address: 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER W. RICKER, D.M.D., P.A. RETIREMENT PLAN AND TRUST 2023 650441850 2024-07-03 CHRISTOPHER W. RICKER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5613109510
Plan sponsor’s address 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CHRISTOPHER RICKER
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER W. RICKER, D.M.D., P.A. RETIREMENT PLAN AND TRUST 2022 650441850 2023-09-01 CHRISTOPHER W. RICKER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5613109510
Plan sponsor’s address 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing CHRISTOPHER RICKER
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER W. RICKER, D.M.D., P.A. RETIREMENT PLAN AND TRUST 2021 650441850 2022-06-30 CHRISTOPHER W. RICKER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5613109510
Plan sponsor’s address 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing CHRISTOPHER RICKER
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER W. RICKER, D.M.D., P.A. RETIREMENT PLAN AND TRUST 2020 650441850 2021-10-08 CHRISTOPHER W. RICKER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5615757711
Plan sponsor’s address 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL, 33410

Key Officers & Management

Name Role Address
RICKER CHRISTOPHER W President 6170 SAND PINE COURT, JUPITER, FL, 33458
RICKER CHRISTOPHER W Secretary 6170 SAND PINE COURT, JUPITER, FL, 33458
RICKER CHRISTOPHER W Agent 6170 SAND PINE COURT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2000-01-19 2560 RCA BLVD., SUITE 110, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6170 SAND PINE COURT, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State