Search icon

RIGGS, STOREY, FULMER & INGRAM, P.A. - Florida Company Profile

Company Details

Entity Name: RIGGS, STOREY, FULMER & INGRAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGGS, STOREY, FULMER & INGRAM, P.A. 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: 13 Sep 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L16332
FEI/EIN Number 592962592

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

Address: 348 SW MIRACLE STRIP PKWY., STE. 34, FT. WALTON BCH., FL, 32548, US
Mail Address: 348 SW MIRACLE STROP PKWY., STE. 34, FT. WALTON BCH., FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN LILLIAN G Vice President 1348 CARMICHAEL WAY, MONTGOMERY, AL
MARTIN LILLIAN G Director 1348 CARMICHAEL WAY, MONTGOMERY, AL
HERNDON TIMOTHY D Vice President 4502 HWY. 20 E., STE. A, NICEVILLE, FL
HERNDON TIMOTHY D Director 4502 HWY. 20 E., STE. A, NICEVILLE, FL
INGRAM PHYLLIS Director 1348 CARMICHAEL WAY, MONTGOMERY, AL
HERNDON D TIMOTHY Agent 4502 HIGHWAY 20 E, NICEVILLE, FL, 32578
INGRAM PHYLLIS Vice President 1348 CARMICHAEL WAY, MONTGOMERY, AL
RIGGS, STEVE President 348 SW MIRACLE STRIP PKWY., #34, FT. WALTON BCH., FL
RIGGS, STEVE Director 348 SW MIRACLE STRIP PKWY., #34, FT. WALTON BCH., FL
STOREY, PAUL Secretary 348 SW MIRACLE STRIP PKWY., #34, FT. WALTON BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-06-25 HERNDON, D TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 1998-06-25 4502 HIGHWAY 20 E, SUITE A, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-17 348 SW MIRACLE STRIP PKWY., STE. 34, FT. WALTON BCH., FL 32548 -
CHANGE OF MAILING ADDRESS 1994-06-17 348 SW MIRACLE STRIP PKWY., STE. 34, FT. WALTON BCH., FL 32548 -
NAME CHANGE AMENDMENT 1993-12-01 RIGGS, STOREY, FULMER & INGRAM, P.A. -
NAME CHANGE AMENDMENT 1991-06-14 RIGGS, STOREY, FULMER & COMPANY, P.A. -

Documents

Name Date
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-23
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State