Search icon

RIX SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: RIX SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIX SITE DEVELOPMENT, 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: 29 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2005 (20 years ago)
Document Number: P97000084075
FEI/EIN Number 593475959

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

Address: 15 Madeira Ct, Palm Coast, FL, 32137, US
Mail Address: 15 Madeira Ct, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIX JEFF A Secretary 15 Madeira Ct, Palm Coast, FL, 32137
RIX JEFF A President 15 Madeira Ct, Palm Coast, FL, 32137
RIX JEFF A Director 15 Madeira Ct, Palm Coast, FL, 32137
RIX JEFF A Agent 15 Madeira Ct, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 15 Madeira Ct, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-02-07 15 Madeira Ct, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 15 Madeira Ct, Palm Coast, FL 32137 -
NAME CHANGE AMENDMENT 2005-08-08 RIX SITE DEVELOPMENT, INC. -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State