Entity Name: | RIGID, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIGID, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2024 (8 months ago) |
Document Number: | M39800 |
FEI/EIN Number |
592726464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10290 SW 32 st, Miami, FL, 33165, US |
Mail Address: | 10290 SW 32 st, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ RAYMOND | President | 10290 SW 32 st, Miami, FL, 33165 |
MENENDEZ RAYMOND | Director | 10290 SW 32 st, Miami, FL, 33165 |
MENENDEZ RAYMOND | Agent | 10290 SW 32 st, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-06-25 | RIGID, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 10290 SW 32 st, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 10290 SW 32 st, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 10290 SW 32 st, Miami, FL 33165 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-19 | MENENDEZ, RAYMOND | - |
REINSTATEMENT | 1991-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000532623 | TERMINATED | 1000000427945 | MIAMI-DADE | 2013-03-04 | 2023-03-06 | $ 801.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Name Change | 2024-06-25 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State