Search icon

LAW OFFICES OF BARRY RIGBY, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF BARRY RIGBY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF BARRY RIGBY, P.A. 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: 18 Jun 2004 (21 years ago)
Document Number: P04000094411
FEI/EIN Number 331094601

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

Address: 280 Wekiva Springs Road, Longwood, FL, 32779, US
Mail Address: P.O. Box 568841, ORLANDO, FL, 32856-8841, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGBY BARRY WILLIAM Director 280 Wekiva Springs Road, Longwood, FL, 32779
RIGBY BARRY WILLIAM President 280 Wekiva Springs Road, Longwood, FL, 32779
RIGBY BARRY WILLIAM Secretary 280 Wekiva Springs Road, Longwood, FL, 32779
RIGBY BARRY W Agent 2462 East Michigan Street, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 280 Wekiva Springs Road, Suite 2030, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2462 East Michigan Street, Suite 102, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2017-04-28 280 Wekiva Springs Road, Suite 2030, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2005-04-26 RIGBY, BARRY WPRES -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State