Entity Name: | T. RIGGI & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T. RIGGI & ASSOCIATES, 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: | 08 Aug 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P96000066930 |
FEI/EIN Number |
650686676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9676 Via Elegante, Wellington, FL, 33412, US |
Mail Address: | 9676 Via Elegante, Wellington, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGGI ANTHONY | President | 9676 Via Elegante, Wellington, FL, 33412 |
SENDER LOUIS | Agent | 8368 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 9676 Via Elegante, Wellington, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 9676 Via Elegante, Wellington, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 8368 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL 33472 | - |
CANCEL ADM DISS/REV | 2006-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-01-22 | SENDER, LOUIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State