Search icon

JOSEPH RICH, CPS, INC.

Company Details

Entity Name: JOSEPH RICH, CPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 1998 (27 years ago)
Date of dissolution: 10 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P98000027802
FEI/EIN Number 650822053
Address: 132 Silver Birch Ln, Marble, NC, 28905, US
Mail Address: 132 Silver Birch Ln, Marble, NC, 28905, US
Place of Formation: FLORIDA

Agent

Name Role Address
RICH JOSEPH J Agent 132 Silver Birch Ln, Marble, FL, 28905

President

Name Role Address
RICH JOSEPH J President 132 Silver Birch Ln, Marble, NC, 28905

Secretary

Name Role Address
RICH JOSEPH J Secretary 132 Silver Birch Ln, Marble, NC, 28905

Director

Name Role Address
RICH JOSEPH J Director 132 Silver Birch Ln, Marble, NC, 28905
RICH BEVERLY A Director 132 Silver Birch Ln, Marble, NC, 28905

Vice President

Name Role Address
RICH BEVERLY A Vice President 132 Silver Birch Ln, Marble, NC, 28905

Treasurer

Name Role Address
RICH BEVERLY A Treasurer 132 Silver Birch Ln, Marble, NC, 28905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 132 Silver Birch Ln, Marble, NC 28905 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 132 Silver Birch Ln, Marble, FL 28905 No data
CHANGE OF MAILING ADDRESS 2016-02-13 132 Silver Birch Ln, Marble, NC 28905 No data
AMENDMENT 2009-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-13 RICH, JOSEPH J No data

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-11
Amendment 2009-10-13
ANNUAL REPORT 2009-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State