Search icon

RICKY RICARDO AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: RICKY RICARDO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY RICARDO AUTO SALES, 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: 08 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: P99000023455
FEI/EIN Number 650928748

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

Address: 911 Spratt Blvd. Unit # 3, LA BELLE, FL, 33935, US
Mail Address: 17301 Broadway St., Alva, FL, 33920, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA-DELFIN RICARDO President 414 GRANT AVENUE, LEHIGH ACRES, FL, 339724502
Pena-Delfin RICARDO Agent 17301 Broadway St., Alva, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 17301 Broadway St., # 1087, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Pena-Delfin, RICARDO -
REINSTATEMENT 2020-04-22 - -
CHANGE OF MAILING ADDRESS 2020-04-22 911 Spratt Blvd. Unit # 3, LA BELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 911 Spratt Blvd. Unit # 3, LA BELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2008-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-04-22
AMENDED ANNUAL REPORT 2018-04-23
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State