Entity Name: | RIGHTEOUS INK TATTOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIGHTEOUS INK TATTOO, 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: | 29 Sep 2014 (11 years ago) |
Document Number: | P14000080111 |
FEI/EIN Number |
473406555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1417A south state rd.7, FORT LAUDERDALE, FL, 33317, US |
Mail Address: | 1417A south state rd.7, FORT LAUDERDALE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISCOPO GENNARO J | President | 1417A south state rd.7, FORT LAUDERDALE, FL, 33317 |
PISCOPO GENNARO J | Agent | 1417A south state rd.7, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1417A south state rd.7, FORT LAUDERDALE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 1417A south state rd.7, FORT LAUDERDALE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 1417A south state rd.7, FORT LAUDERDALE, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State