Search icon

RICHMANN ENTERPRISES OF THE BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: RICHMANN ENTERPRISES OF THE BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHMANN ENTERPRISES OF THE BEACHES, 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: 27 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000047204
FEI/EIN Number 593514908

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

Address: 1171 BEACH BLVD., JACKSONVILLE, FL, 32250
Mail Address: 1171 BEACH BLVD., JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMANN MITCH President 620 13TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
THOMPSON RICHARD Vice President 408 15TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
THOMPSON RICHARD P Agent 1171 BEACH BLVD., JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-28 THOMPSON, RICHARD P -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 1171 BEACH BLVD., JACKSONVILLE, FL 32250 -
REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000423559 ACTIVE 1000000457203 HILLSBOROU 2013-01-16 2033-02-13 $ 776.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000883515 TERMINATED 1000000377876 DUVAL 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-04-24
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-09-28
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State