Search icon

3 RIGS LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: 3 RIGS LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 RIGS LOGISTICS 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: 18 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000051551
FEI/EIN Number 84-3043495

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

Address: 1112 Connecticut ave, St Cloud, FL, 34769, US
Mail Address: 1112 Connecticut ave, St Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGBY KEVIN ASr. Chief Executive Officer 1112 Connecticut ave, St Cloud, FL, 34769
RIGBY KEVIN ASR Agent 1112 Connecticut ave, St cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1112 Connecticut ave, St cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2021-12-21 RIGBY, KEVIN A, SR -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 1112 Connecticut ave, St Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-08-21 1112 Connecticut ave, St Cloud, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000123461 ACTIVE 2023 CC 004081 CL OSCEOLA COUNTY COURT 2024-02-28 2029-03-01 $39692.61 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J21000323737 ACTIVE 1000000892025 OSCEOLA 2021-06-18 2031-06-30 $ 1,337.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-06-07
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-04
Domestic Profit 2019-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State