Search icon

RICHARD ADELINE, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD ADELINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD ADELINE, P.A. 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: 21 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000082273
FEI/EIN Number 650865202

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

Address: 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL, 33027
Mail Address: 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELINE RICHARD President 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL, 33027
ADELINE RICHARD Agent 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2009-03-24 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1130 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State