Search icon

RIGHTMIRE'S LAND SERVICES, INC.

Company Details

Entity Name: RIGHTMIRE'S LAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: P04000075816
FEI/EIN Number 542150748
Address: 5479 Estates Drive, NORTH PORT, FL, 34291, US
Mail Address: 5479 Estates Drive, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Rightmire Sherry LCEO Agent 5479 Estates Drive, NORTH PORT, FL, 34291

Chief Financial Officer

Name Role Address
RIGHTMIRE CHRISTOPHER Chief Financial Officer 5665 GARAFOLA AVENUE, NORTH PORT, FL, 34291

Chief Operating Officer

Name Role Address
RIGHTMIRE WILLIAM A Chief Operating Officer 5479 Estates Drive, NORTH PORT, FL, 34291

Chief Executive Officer

Name Role Address
RIGHTMIRE SHERRY L Chief Executive Officer 5479 Estates Drive, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-14 Rightmire, Sherry L, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 5479 Estates Drive, NORTH PORT, FL 34291 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 5479 Estates Drive, NORTH PORT, FL 34291 No data
CHANGE OF MAILING ADDRESS 2020-02-18 5479 Estates Drive, NORTH PORT, FL 34291 No data
AMENDMENT 2017-09-05 No data No data
AMENDMENT 2016-02-25 No data No data
NAME CHANGE AMENDMENT 2008-10-20 RIGHTMIRE'S LAND SERVICES, INC. No data
NAME CHANGE AMENDMENT 2005-08-12 RIGHTMIRE'S GRADING SERVICES, INC. No data

Documents

Name Date
Amendment 2024-08-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-21
Amendment 2017-09-05
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State