Search icon

RICKY'S GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RICKY'S GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY'S GARDEN CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: P95000048891
FEI/EIN Number 650589942

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

Address: 668 NE 44TH STREET (PROSPECT ROAD), OAKLAND PARK, FL, 33334, US
Mail Address: 668 NE 44TH STREET (PROSPECT ROAD), OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTIS RICKY President 668 NE 44TH STREET, OAKLAND PARK, FL, 33334
BETTIS RICKY D Agent 668 NE 44TH STREET (PROSPECT ROAD), OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05126700057 LANDSCAPE SOLUTIONS ACTIVE 2005-05-06 2025-12-31 - 668 NE 44TH STREET ( PROSPECT ROAD), OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 668 NE 44TH STREET (PROSPECT ROAD), OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 668 NE 44TH STREET (PROSPECT ROAD), OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-01-04 668 NE 44TH STREET (PROSPECT ROAD), OAKLAND PARK, FL 33334 -
REINSTATEMENT 1999-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350668 TERMINATED 1000000996893 BROWARD 2024-05-31 2044-06-05 $ 1,166.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State