Search icon

RIGDON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: RIGDON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGDON PLUMBING, 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: 14 Feb 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Aug 2005 (20 years ago)
Document Number: P02000017255
FEI/EIN Number 470850302

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

Address: 2232 ORKNEY DRIVE, Leesburg, FL, 34788, US
Mail Address: 2232 ORKNEY DRIVE, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGDON BERENA D Vice President 2232 ORKNEY DRIVE, Leesburg, FL, 34788
RIGDON MARK D President 2232 ORKNEY DRIVE, Leesburg, FL, 34788
RIGDON BERENA D Agent 2232 ORKNEY DRIVE, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 2232 ORKNEY DRIVE, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2021-03-26 2232 ORKNEY DRIVE, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 2232 ORKNEY DRIVE, Leesburg, FL 34788 -
AMENDMENT AND NAME CHANGE 2005-08-17 RIGDON PLUMBING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State