Search icon

RICHARD AND NADINE'S INC. - Florida Company Profile

Company Details

Entity Name: RICHARD AND NADINE'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD AND NADINE'S 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 Sep 1994 (31 years ago)
Date of dissolution: 20 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2000 (25 years ago)
Document Number: P94000069490
FEI/EIN Number 650521451

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

Address: 2613 NORTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
Mail Address: 2423 TIMBERCREEK CR., BOCA RATON, FL, 33431, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATAPANE DOROTHY President 14375 ALTOCEORO DR., DELRAY BEACH, FL, 33484
CATAPANE DOROTHY Vice President 14375 ALTOCEORO DR., DELRAY BEACH, FL, 33484
DOROTHY CATAPANE Agent 14375 ALTOCEORO DR., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 14375 ALTOCEORO DR., DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 1997-03-19 2613 NORTH FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 1997-03-19 DOROTHY CATAPANE -

Documents

Name Date
Voluntary Dissolution 2000-03-20
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State