Search icon

RIGSBY CONSTRUCTION, INC.

Company Details

Entity Name: RIGSBY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2020 (4 years ago)
Document Number: P05000029702
FEI/EIN Number 141923965
Address: 6278 NORTH FEDERAL HIGHWAY, SUITE 304, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 NORTH FEDERAL HIGHWAY, SUITE 304, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bellows Dina Agent 5401 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Manager

Name Role Address
RIGSBY PATRICIA A Manager 5880 NORTHEAST 21ST DRIVE, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054386 ARTISAN DESIGN & CONSTRUCTION GROUP EXPIRED 2019-05-03 2024-12-31 No data 6278 N FEDERAL HWY #304, FORT LAUDERDALE, FL, 33308
G10000050015 ARTISAN DESIGN & CONSTRUCTION GROUP EXPIRED 2010-06-09 2015-12-31 No data 19 WEST FLAGLER STREET, STE 928, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5401 N. UNIVERSITY DRIVE, 201, CORAL SPRINGS, FL 33067 No data
REINSTATEMENT 2020-09-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-08 Bellows, Dina No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000074474 TERMINATED 1000000923830 BROWARD 2024-02-02 2034-02-07 $ 611.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000220487 ACTIVE 1000000887646 BROWARD 2021-05-03 2031-05-05 $ 416.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-09-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State