Search icon

FREDERICK W. RICHARDS, P.A. - Florida Company Profile

Company Details

Entity Name: FREDERICK W. RICHARDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDERICK W. RICHARDS, 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: 28 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V17718
FEI/EIN Number 593107010

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

Address: 219 TROPICAL TRAIL, MERRITT ISLAND, FL, 32952, US
Mail Address: 1675 SANDPIPER ST, COCOA BEACH, FL, 32931
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS, FREDERICK W. Director 1675 SANDPIPER ST, MERRITT ISLAND, FL, 32952
RICHARDS, FREDERICK W. Agent 1675 SNDPIPER STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 219 TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 1999-04-29 219 TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 1675 SNDPIPER STREET, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State