Search icon

THE RICHARD CORPORATION - Florida Company Profile

Company Details

Entity Name: THE RICHARD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RICHARD CORPORATION 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: 18 Oct 1994 (31 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P94000076393
FEI/EIN Number 650532191

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

Address: 6375 West State Road 80, Labelle, FL, 33935, US
Mail Address: 6375 WEST STATE ROAD 80, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RICHARD President 1517 SE 20th Court, Cape Coral, FL, 33990
KATZ RICHARD J Agent 1517 SE 20th Court, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065088 MOON PLUMBING EXPIRED 2013-06-27 2018-12-31 - 1517 S.E. 20TH COURT, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 6375 West State Road 80, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2015-12-03 6375 West State Road 80, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 1517 SE 20th Court, Cape Coral, FL 33990 -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-05 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 KATZ, RICHARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000602934 ACTIVE 1000000649942 LEE 2014-12-29 2035-05-22 $ 1,023.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08900017661 LAPSED 08-6098 (09) BROWARD CTY CIR CRT 17 JUD CIR 2008-09-23 2013-09-29 $21644.36 NOLAND COMPANY, 80 29TH STREET, NEWPORT NEWS, VA 23607
J10000062643 TERMINATED 1000000056913 LEE 2007-08-07 2030-02-14 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-03-29
REINSTATEMENT 2010-04-05
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State