Search icon

RIGNEY'S HARDWARE COMPANY

Company Details

Entity Name: RIGNEY'S HARDWARE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P15000092661
FEI/EIN Number 47-5613020
Address: 1212 W Lantana Rd, Lantana, FL 33462
Mail Address: 1212 W Lantana Rd, Lantana, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIGNEY, JOHN R Agent 1212 W Lantana Rd, Lantana, FL 33462

President

Name Role Address
RIGNEY, JOHN R President 1212 W Lantana Rd, Lantana, FL 33462

Director

Name Role Address
RIGNEY, JOHN R Director 1212 W Lantana Rd, Lantana, FL 33462
Shackleford, Don Director 1212 W Lantana Rd, Lantana, FL 33462

Vice President

Name Role Address
RIGNEY, SHELIA D Vice President 1212 W Lantana Rd, Lantana, FL 33462

Secretary

Name Role Address
SHACKLEFORD, JESSICA E Secretary 1212 W Lantana Rd, Lantana, FL 33462

Treasurer

Name Role Address
SHACKLEFORD, JESSICA E Treasurer 1212 W Lantana Rd, Lantana, FL 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106252 LANTANA ACE HARDWARE ACTIVE 2016-09-27 2026-12-31 No data 1212 LANTANA RD, LANTANA, FL, 33462
G16000106254 LANTANA ACE RENTAL PLACE ACTIVE 2016-09-27 2026-12-31 No data 414 LANTANA RD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 1212 W Lantana Rd, Lantana, FL 33462 No data
CHANGE OF MAILING ADDRESS 2021-03-14 1212 W Lantana Rd, Lantana, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 1212 W Lantana Rd, Lantana, FL 33462 No data
REINSTATEMENT 2017-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 RIGNEY, JOHN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179541 TERMINATED 1000000919413 PALM BEACH 2022-03-31 2042-04-13 $ 14,211.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-01-11
Domestic Profit 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6613578008 2020-06-30 0455 PPP 1212 w lantana rd, LAKE WORTH, FL, 33462-1517
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182600
Loan Approval Amount (current) 182600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE WORTH, PALM BEACH, FL, 33462-1517
Project Congressional District FL-22
Number of Employees 33
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184365.13
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State