Search icon

RIZZO'S TOBACCO EMPORIUM, INC. - Florida Company Profile

Company Details

Entity Name: RIZZO'S TOBACCO EMPORIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZZO'S TOBACCO EMPORIUM, 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: 16 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000093384
FEI/EIN Number 47-5624529

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

Address: 223 ORANGE AVE., FORT PIERCE, FL, 34950, US
Mail Address: 12772 LOW TIDE DR, FORT MYERS, FL, 33966, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernazer Jose Vice President 223 ORANGE AVE., FORT PIERCE, FL, 34950
LICATA JILL SECRETA Agent 223 ORANGE AVENUE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 223 ORANGE AVE., FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2017-04-12 LICATA, JILL, SECRETARY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 223 ORANGE AVENUE, FT PIERCE, FL 34950 -
AMENDMENT 2016-12-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
Amendment 2016-12-22
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-11-16
Off/Dir Resignation 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State