Search icon

RIGSBY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RIGSBY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGSBY CONSTRUCTION, 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: 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: 24 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: P05000029702
FEI/EIN Number 141923965

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

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

Key Officers & Management

Name Role Address
RIGSBY PATRICIA A Manager 5880 NORTHEAST 21ST DRIVE, FORT LAUDERDALE, FL, 33308
Bellows Dina Agent 5401 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

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 - 6278 N FEDERAL HWY #304, FORT LAUDERDALE, FL, 33308
G10000050015 ARTISAN DESIGN & CONSTRUCTION GROUP EXPIRED 2010-06-09 2015-12-31 - 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 -
REINSTATEMENT 2020-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 Bellows, Dina -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304247042 0418800 2001-07-31 3645 GATEWAY LANE, NAPLES, FL, 34101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-07-31
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2010-01-27

Related Activity

Type Referral
Activity Nr 200678423
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2001-08-27
Abatement Due Date 2001-09-14
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State