Search icon

T. RIGGI & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RIGGI ANTHONY President 9676 Via Elegante, Wellington, FL, 33412
SENDER LOUIS Agent 8368 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33472

Events

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 -

Documents

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