Search icon

RICH AND FAMOUS LIMOUSINES, INC. - Florida Company Profile

Company Details

Entity Name: RICH AND FAMOUS LIMOUSINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH AND FAMOUS LIMOUSINES, 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: 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: 25 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000006164
FEI/EIN Number 593220168

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

Address: P. O. BOX 6078, FORT MYERS, FL, 33932, US
Mail Address: P. O. BOX 6078 N/A, FORT MYERS, FL, 33932, US
ZIP code: 33932
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIALDONE ANTHONY President 18120 SAN CARLOS BLVD. #1004, FORT MYERS BCH, FL
RUSSO ALFREDO Vice President 18500 DEEP PASSAGE LANE, FORT MYERS BCH, FL
DEZEEUW MARCEL Secretary 3542 S.E. 8TH AVENUE, CAPE CORAL, FL
DEZEEUW MARCEL Treasurer 3542 S.E. 8TH AVENUE, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-02 P. O. BOX 6078, FORT MYERS, FL 33932 -
CHANGE OF MAILING ADDRESS 1995-02-02 P. O. BOX 6078, FORT MYERS, FL 33932 -

Documents

Name Date
Reg. Agent Resignation 2015-01-23
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State