Search icon

RIGNEY ENTERPRISES, INC.

Company Details

Entity Name: RIGNEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000015072
FEI/EIN Number 300202634
Address: 10128 RIVER OAKS CIRCLE, GLEN SAINT MARY, FL, 32040
Mail Address: 10128 RIVER OAKS CIRCLE, GLEN SAINT MARY, FL, 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
RIGNEY JAMES R Agent 10128 RIVER OAKS CIRCLE, GLEN SAINT MARY, FL, 32040

Director

Name Role Address
RIGNEY JAMES R Director 10128 RIVER OAK CIRCLE, GLEN SAINT MARY, FL, 32040

President

Name Role Address
RIGNEY JAMES R President 10128 RIVER OAK CIRCLE, GLEN SAINT MARY, FL, 32040

Secretary

Name Role Address
RIGNEY JAMES R Secretary 10128 RIVER OAK CIRCLE, GLEN SAINT MARY, FL, 32040

Treasurer

Name Role Address
RIGNEY JAMES R Treasurer 10128 RIVER OAK CIRCLE, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 10128 RIVER OAKS CIRCLE, GLEN SAINT MARY, FL 32040 No data
CHANGE OF MAILING ADDRESS 2004-06-01 10128 RIVER OAKS CIRCLE, GLEN SAINT MARY, FL 32040 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 10128 RIVER OAKS CIRCLE, GLEN SAINT MARY, FL 32040 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-09
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-09
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State