Search icon

RIGSBY'S AUTO PARTS & SALES, INC. - Florida Company Profile

Company Details

Entity Name: RIGSBY'S AUTO PARTS & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGSBY'S AUTO PARTS & SALES, 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: 06 Feb 1980 (45 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: 655073
FEI/EIN Number 591990201

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

Address: 40147 LYNBROOK DR., ZEPHYRHILLS, FL, 33540
Mail Address: 40147 LYNBROOK DR., ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGSBY, EVERETT R. Agent 40147 LYNBROOK DRIVE, ZEPHYRHILLS, FL, 33540
RIGSBY EVERETT R President 40147 LYNBROOK DR., ZEPHYRHILLS, FL
RIGSBY-LARE RACHEL D Vice President 40147 LYNBROOK DRIVE, ZEPHYRHILLS, FL, 33540
RIGSBY EVERETT R Secretary 40147 LYNBROOK DRIVE, ZEPHYRHILLS, FL, 33540
RIGSBY EVERETT R Treasurer 40147 LYNBROOK DRIVE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 RIGSBY, EVERETT R. -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1990-02-28 40147 LYNBROOK DR., ZEPHYRHILLS, FL 33540 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-28 40147 LYNBROOK DR., ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-28 40147 LYNBROOK DRIVE, ZEPHYRHILLS, FL 33540 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000290676 ACTIVE 1000000956421 PASCO 2023-06-12 2043-06-21 $ 3,761.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000252645 ACTIVE 1000000923221 PASCO 2022-05-20 2042-05-25 $ 2,441.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000748234 TERMINATED 1000000847897 PASCO 2019-11-07 2039-11-13 $ 1,504.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000608869 TERMINATED 1000000794874 PASCO 2018-08-20 2038-08-29 $ 3,555.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000901416 TERMINATED 1000000406478 PASCO 2012-11-13 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-05-23
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State