Search icon

RIG ENTERPRISES, INC.

Company Details

Entity Name: RIG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000021067
FEI/EIN Number 47-3330567
Address: 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449, US
Mail Address: 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ RAYMOND Agent 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449

President

Name Role Address
FERNANDEZ RAYMOND President 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449

Secretary

Name Role Address
FERNANDEZ LILLIAN Secretary 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449

Treasurer

Name Role Address
FERNANDEZ RAYMOND Treasurer 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449

Director

Name Role Address
FERNANDEZ RAYMOND Director 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449
FERNANDEZ LILLIAN Director 10574 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069687 LOGO 365 EXPIRED 2017-06-26 2022-12-31 No data 10574 VERSAILLES BLVD, WELLINGTON, FL, 33449
G15000024903 EMBROIDME OF BOCA RATON EXPIRED 2015-03-09 2020-12-31 No data 10574 VERSAILLES BLVD., WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State