Search icon

RIZZO CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: RIZZO CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZZO CONTRACTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P19000077343
FEI/EIN Number 84-3371709

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

Address: 621 NE 9TH AVENUE, BOYNTON BEACH, FL, 33435
Mail Address: 621 NE 9TH AVENUE, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO GARY LMR. President 621 NE 9TH AVENUE, BOYNTON BEACH, FL, 33435
RIZZO GARY LMR. Agent 621 NE 9TH AVENUE, BOYNTON BEACH, FL, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066392 CABINETS BY DESIGN ACTIVE 2020-06-12 2025-12-31 - 621 NE 9TH AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 RIZZO, GARY L, MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-14
Domestic Profit 2019-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State