Search icon

RICK'S AUTOMOTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RICK'S AUTOMOTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK'S AUTOMOTIVE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1998 (27 years ago)
Document Number: P98000049008
FEI/EIN Number 593514570

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

Address: 1825 S PATRICK DR., SATELLITE BEACH, FL, 32937
Mail Address: 1825 S PATRICK DR., SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROSPERO RICCARDO Agent 1825 S PATRICK DR., SATELLITE BEACH, FL, 32937
PROSPERO TRACEY A Director 405 N. NEPTUNE DRIVE, SATELLITE BEACH, FL, 32937
PROSPERO RICCARDO Director 405 N. NEPTUNE DRIVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-03-30 1825 S PATRICK DR., SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2001-03-30 1825 S PATRICK DR., SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-30 1825 S PATRICK DR., SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State