Search icon

RICK'S FIBERGLASS, INC.

Company Details

Entity Name: RICK'S FIBERGLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000016620
FEI/EIN Number 65-0727694
Address: 1103 5TH AVE. N., LAKE WORTH, FL 33460
Mail Address: 2291 S. HAVERHILL RD., WEST PALM BEACH, FL 33415
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPARD, HELEN Agent 2291 HAVERHILL RD S, WEST PALM BEACH, FL 33415

President

Name Role Address
SHEPARD, RICKEY R President 417 NORTH G STREET, LAKE WORTH, FL 33460

Director

Name Role Address
SHEPARD, RICKEY R Director 417 NORTH G STREET, LAKE WORTH, FL 33460
SHEPARD, HELEN L Director 417 NORTH G STREET, LAKE WORTH, FL 33460

Secretary

Name Role Address
SHEPARD, HELEN L Secretary 417 NORTH G STREET, LAKE WORTH, FL 33460

Treasurer

Name Role Address
SHEPARD, HELEN L Treasurer 417 NORTH G STREET, LAKE WORTH, FL 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1103 5TH AVE. N., LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2013-01-10 1103 5TH AVE. N., LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 2291 HAVERHILL RD S, WEST PALM BEACH, FL 33415 No data
REGISTERED AGENT NAME CHANGED 1999-04-14 SHEPARD, HELEN No data

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State