Entity Name: | JPW RIGGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Nov 2005 (19 years ago) |
Branch of: | JPW RIGGERS, INC., NEW YORK (Company Number 1005081) |
Date of dissolution: | 15 Aug 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2011 (14 years ago) |
Document Number: | F05000006534 |
FEI/EIN Number |
161253182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6376 THOMPSON ROAD, SYRACUSE, NY, 13206 |
Mail Address: | 6376 THOMPSON ROAD, SYRACUSE, NY, 13206 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WOZNICZKA JOHN P | President | 6820 ISLAND ROAD, CICERO, NY, 13039 |
WOZNICZKA JOHN P | Chairman | 6820 ISLAND ROAD, CICERO, NY, 13039 |
WOZNICZKA JOHN P | Director | 6820 ISLAND ROAD, CICERO, NY, 13039 |
WOZNICZKA PATRICIA A | Secretary | 6820 ISLAND ROAD, CICERO, NY, 13039 |
WOZNICZKA PATRICIA A | Treasurer | 6820 ISLAND ROAD, CICERO, NY, 13039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-08-15 | - | - |
NAME CHANGE AMENDMENT | 2006-12-01 | JPW RIGGERS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-08-15 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-04 |
Reg. Agent Change | 2009-12-10 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-22 |
Name Change | 2006-12-01 |
Reg. Agent Change | 2006-12-01 |
ANNUAL REPORT | 2006-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State