Search icon

RIG-RIGHT MARINE, INC. - Florida Company Profile

Company Details

Entity Name: RIG-RIGHT MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIG-RIGHT MARINE, 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: 03 Oct 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000093955
FEI/EIN Number 953675580

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

Address: 4027 50TH STREET S, TAMPA, FL, 33619
Mail Address: 4027 50TH STREET S, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY BRYAN President 3323 POWERLINE ROAD, LITHIA, FL, 33547
BERRY BRYAN Director 3323 POWERLINE ROAD, LITHIA, FL, 33547
GLAZIER ROBERT Secretary 2506 S. OBRADIA STREET, TAMPA, FL, 33629
GLAZIER ROBERT Director 2506 S. OBRADIA STREET, TAMPA, FL, 33629
BUCKLEW SAM T Treasurer 2623 S. PARKVIEW STREET, TAMPA, FL, 33629
BUCKLEW SAM T Director 2623 S. PARKVIEW STREET, TAMPA, FL, 33629
MAHONEY MICHAEL J Vice President 6104 S. ELKINS ROAD, TAMPA, FL, 33611
MAHONEY MICHAEL J Director 6104 S. ELKINS ROAD, TAMPA, FL, 33611
LOPEZ, AL R JR Agent 4600 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 4027 50TH STREET S, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-05-06 4027 50TH STREET S, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2001-05-11 LOPEZ, AL R JR -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 4600 WEST CYPRESS STREET, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000363139 TERMINATED 01022250042 11894 01089 2002-08-16 2007-09-11 $ 23,515.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J02000073159 TERMINATED 01013200022 11413 01652 2002-02-01 2007-02-23 $ 5,693.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310607684 0420600 2006-10-31 4027 50TH STREET S., TAMPA, FL, 33619
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2006-10-31
Emphasis L: XBOATPRG
Case Closed 2006-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State