Search icon

RICK'S LIVE BAIT, INC. - Florida Company Profile

Company Details

Entity Name: RICK'S LIVE BAIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK'S LIVE BAIT, 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: 15 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1995 (30 years ago)
Document Number: S46056
FEI/EIN Number 593061093

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

Address: 13214 Whitmarsh St, Spring Hill, FL, 34609, US
Mail Address: 13214 Whitmarsh St, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER RICHARD K Director 13214 Whitmarsh St, Spring Hill, FL, 34609
CRAMER, RICHARD K. Agent 13214 Whitmarsh St, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 13214 Whitmarsh St, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 13214 Whitmarsh St, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-02-23 13214 Whitmarsh St, Spring Hill, FL 34609 -
REINSTATEMENT 1995-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State