Search icon

RICHARDSON REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: RICHARDSON REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARDSON REAL ESTATE, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000033372
FEI/EIN Number 593392815

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

Address: 3902 N. NINTH AVE, PENSACOLA, FL, 32503, US
Mail Address: P O BOX 11182, PENSACOLA, FL, 32524, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON LAWRENCE R President 2299 SCENIC HWY M-4, PENSACOLA, FL, 32503
RICHARDSON LAWRENCE R Agent 2299 SCENIC HWY M-4, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 3902 N. NINTH AVE, SUITE 8, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1999-04-27 RICHARDSON, LAWRENCE R -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 2299 SCENIC HWY M-4, PENSACOLA, FL 32503 -
NAME CHANGE AMENDMENT 1998-04-06 RICHARDSON REAL ESTATE, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State