Search icon

RIGS INC - Florida Company Profile

Company Details

Entity Name: RIGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGS 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 27 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: P02000064587
FEI/EIN Number 030459460

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

Address: 60 SE SAINT LUCIE BLVD., STUART, FL, 34996
Mail Address: 60 SE SAINT LUCIE BLVD., STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERFAILLIE ROLAND B President 60 SE SAINT LUCIE BLVD., STUART, FL, 34996
BOHL GORDON Vice President 60 SE Saint Lucie Blvd., Stuart, FL, 34996
VERFAILLIE ROLAND B Agent 60 SE SAINT LUCIE BLVD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 60 SE SAINT LUCIE BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2008-04-11 60 SE SAINT LUCIE BLVD., STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 60 SE SAINT LUCIE BLVD., STUART, FL 34996 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-02-08
AMENDED ANNUAL REPORT 2013-10-11
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State