Search icon

RISKEY, INC. - Florida Company Profile

Company Details

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

RISKEY, 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: 24 Oct 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000078807
FEI/EIN Number 650530411

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

Address: 29654 CONSTITUTION AVENUE, BIG PINE, FL, 33043, US
Mail Address: PO BOX 247, COOPERHILL, TN, 37317
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL TERRY E President PO BOX 247, COPPERHILL, TN, 37317
MCDANIEL NANCY Secretary PO BOX 247, COOPERHILL, TN, 37317
MCDANIEL TERRY Agent 29654 CONSTITUTION AVENUE, BIG PINE, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 29654 CONSTITUTION AVENUE, BIG PINE, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 29654 CONSTITUTION AVENUE, BIG PINE, FL 33043 -
CHANGE OF MAILING ADDRESS 2002-05-13 29654 CONSTITUTION AVENUE, BIG PINE, FL 33043 -
REGISTERED AGENT NAME CHANGED 2002-05-13 MCDANIEL, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001229797 LAPSED 2008-27910 BROWARD COUNTY CIRCUIT COURT 2009-06-10 2014-06-10 $50,946.04 LIBERTY PROPERTY LIMITED PARTNERSHIP, 750 PARK OF COMMERCE BLVD., 102, BOCA RATON, FL 33431

Documents

Name Date
REINSTATEMENT 2002-05-13
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State