Search icon

RICHARD'S IRON EXCELLENCE, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD'S IRON EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD'S IRON EXCELLENCE, 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: 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: 01 Apr 1992 (33 years ago)
Date of dissolution: 01 Jul 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 1996 (29 years ago)
Document Number: V25398
FEI/EIN Number 593115192

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

Address: 209 MARC ST., SANFORD, FL, 32773
Mail Address: 209 MARC ST., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOLE RICHARD President 209 MARC ST., SANFORD, FL, 32773
THOLE CYNTHIA Vice President 209 MARC ST., SANFORD, FL, 32773
THOLE CINDY Agent 209 MARC ST., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-07-01 - -
REINSTATEMENT 1994-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-06 209 MARC ST., SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-06 209 MARC ST., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1994-06-06 209 MARC ST., SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1994-06-06 THOLE, CINDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-07-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State