Search icon

RIGSTAR STAGES, INC. - Florida Company Profile

Company Details

Entity Name: RIGSTAR STAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGSTAR STAGES, 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: 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000005991
FEI/EIN Number 274578132

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

Address: 505 W Hickpochee Ave, Labelle, FL, 33935, US
Mail Address: 505 W HICKPOOCHEE AVE, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOHN C President 169 CALHBOUN ST., LABELLE, FL, 33935
CLARK JOHN C Vice President 169 CALHBOUN ST., LABELLE, FL, 33935
CLARK JOHN C Secretary 169 CALHBOUN ST., LABELLE, FL, 33935
CLARK JOHN C Treasurer 169 CALHBOUN ST., LABELLE, FL, 33935
CLARK JOHN C Director 169 CALHOUN ST., LABELLE, FL, 33935
CLARK JOHN C Agent 169 CALHOUN STREET, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 505 W Hickpochee Ave, Suite 200-150, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2020-06-30 505 W Hickpochee Ave, Suite 200-150, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2015-01-12 CLARK, JOHN C -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-30 169 CALHOUN STREET, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State