Search icon

RIGHTY-O, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RIGHTY-O, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHTY-O, 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 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000100564
FEI/EIN Number 81-0820734

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

Mail Address: 123 ROUTE 23 SOUTH, HAMBURG, NJ, 07419
Address: 123 STATE ROUTE 23 SOUTH, HAMBURG, NJ, 07419, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIGHTY-O, INC., NEW YORK 5064517 NEW YORK

Key Officers & Management

Name Role Address
ORIOLO DONALD Chief Executive Officer 1801 N ROOSEVELT BLVD, KEY WEST, FL, 33040
ORIOLO MICHAEL Agent 1801 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 123 STATE ROUTE 23 SOUTH, HAMBURG, NJ 07419 -
REGISTERED AGENT NAME CHANGED 2023-02-23 ORIOLO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1801 N ROOSEVELT BLVD, S05, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State