Search icon

RIGO TRUCK CENTER CORP - Florida Company Profile

Company Details

Entity Name: RIGO TRUCK CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGO TRUCK CENTER CORP 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000064661
FEI/EIN Number 650832815

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

Address: 9555 W OKECHOBEE RD, HIALEAH GARD, FL, 33016
Mail Address: 11700 SW 24 STREET, MIRAMAR, FL, 33025
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON RIGOBERTO Director 11700 SW 24ST, MIRAMAR, FL, 33025
LEON RIGOBERTO President 11700 SW 24ST, MIRAMAR, FL, 33025
LEON ASUNCION Director 11700 SW 24ST, MIRAMAR, FL, 33025
LEON ASUNCION Secretary 11700 SW 24ST, MIRAMAR, FL, 33025
LEON RIGOBERTO Agent 11700 SW 24TH ST, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-26 9555 W OKECHOBEE RD, HIALEAH GARD, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 11700 SW 24TH ST, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State