Search icon

RICE'S BODY SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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