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