Search icon

RICHCORP ENTERPRISES, INC.

Company Details

Entity Name: RICHCORP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000092429
FEI/EIN Number 593409295
Address: 5521 12TH AVENUE, SOUTH WEST, NAPLES, FL, 34116
Mail Address: 5521 12TH AVENUE, SOUTH WEST, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON LIND M Agent 5521 12TH AVENUE, SOUTH WEST, NAPLES, FL, 34116

President

Name Role Address
STEGE BRANDI President 1667 FOLKSTONE RD, TALLAHASSEE, FL, 32312

Treasurer

Name Role Address
STEGE BRANDI Treasurer 1667 FOLKSTONE RD, TALLAHASSEE, FL, 32312
RICHARDSON JUSTIN Treasurer 5521 12TH AVE SW, NAPLES, FL

Director

Name Role Address
STEGE BRANDI Director 1667 FOLKSTONE RD, TALLAHASSEE, FL, 32312

Vice President

Name Role Address
RICHARDSON MILINDA Vice President 5521 12TH AVE SW, NAPLES, FL, 34116

Secretary

Name Role Address
RICHARDSON LINDA Secretary 5521 12TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 5521 12TH AVENUE, SOUTH WEST, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2025-12-01 5521 12TH AVENUE, SOUTH WEST, NAPLES, FL 34116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State