Entity Name: | RICE'S BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICE'S BODY SHOP, 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: | 14 May 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | V36696 |
FEI/EIN Number |
593126299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Garden St, TITUSVILLE, FL, 32796, US |
Mail Address: | 500 Garden St, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE BILLY LJR | Director | 3601 OLD DIXIE HWY., MIMS, FL, 32754 |
RICE BILLY LJR | President | 3601 OLD DIXIE HWY., MIMS, FL, 32754 |
RICE BILLY LJR | Agent | 500 Garden St, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-26 | 500 Garden St, TITUSVILLE, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-14 | 500 Garden St, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2013-02-14 | 500 Garden St, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | RICE, BILLY L, JR | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-26 |
Off/Dir Resignation | 2013-09-09 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State