Search icon

RIZZO AUCTIONEERS, INC. - Florida Company Profile

Company Details

Entity Name: RIZZO AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZZO AUCTIONEERS, 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 12 Jan 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: P03000076470
FEI/EIN Number 200125993

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

Address: 12003 49TH ST. N., #301, CLEARWATER, FL, 33762, UN
Mail Address: 12003 49TH ST. N., #301, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO CLARA A Director 929 S PALM DR SW, LARGO, FL, 33770
RIZZO CARMEN C Director 929 S PALM DR SW, LARGO, FL, 33770
RIZZO CLARA A Agent 929 S PALM DR SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 12003 49TH ST. N., #301, CLEARWATER, FL 33762 UN -
CHANGE OF MAILING ADDRESS 2010-04-29 12003 49TH ST. N., #301, CLEARWATER, FL 33762 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 929 S PALM DR SW, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ADDRESS CHANGE 2009-08-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-07-31
Reg. Agent Change 2006-01-06
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State