Search icon

RICHLAND TEMECULA, INC. - Florida Company Profile

Company Details

Entity Name: RICHLAND TEMECULA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHLAND TEMECULA, 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: 19 Apr 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000029580
FEI/EIN Number 593240471

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

Address: 3161 MICHELSON DR, IRVINE, CA, 92612, US
Mail Address: 400 N. Ashley Dr., Ste. 2500, Tampa, FL, 33602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY JOHN H President 400 N. Ashley Dr., Ste. 2500, Tampa, FL, 33602
BRAY JOHN H Director 400 N. Ashley Dr., Ste. 2500, Tampa, FL, 33602
BRAY MATTHEW J Vice President 3161 MICHELSON DR, IRVINE, CA, 92612
BRAY MATTHEW J President 3161 MICHELSON DR, IRVINE, CA, 92612
BRAY MATTHEW J Secretary 3161 MICHELSON DR, IRVINE, CA, 92612
BRAY MATTHEW J Treasurer 3161 MICHELSON DR, IRVINE, CA, 92612
SCHAFER JOHN H Vice President 3161 MICHELSON DR, IRVINE, CA, 92612
TROUTMAN JOHN C Vice President 3161 MICHELSON DR, IRVINE, CA, 92612
TROUTMAN JOHN C Assistant Secretary 3161 MICHELSON DR, IRVINE, CA, 92612
LEMONS DAWN M AVAS 400 N. Ashley Dr., Ste. 2500, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-28 3161 MICHELSON DR, SUITE 425, IRVINE, CA 92612 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 400 N. Ashley Dr., Ste. 2500, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3161 MICHELSON DR, SUITE 425, IRVINE, CA 92612 -
REGISTERED AGENT NAME CHANGED 2012-04-29 LEMONS, DAWN -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State