Search icon

RIZ 4 KIDS, INC.

Company Details

Entity Name: RIZ 4 KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000107021
FEI/EIN Number 65-0817520
Address: 9605 VIA GRAMDE WEST, WELLINGTON, FL 33411
Mail Address: 9605 VIA GRAMDE WEST, WELLINGTON, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIZ 4 KIDS INC 401 K PROFIT SHARING PLAN TRUST 2010 650817520 2011-05-17 RIZ 4 KIDS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 5617901780
Plan sponsor’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470

Plan administrator’s name and address

Administrator’s EIN 650817520
Plan administrator’s name RIZ 4 KIDS INC
Plan administrator’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470
Administrator’s telephone number 5617901780

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing RIZ 4 KIDS INC
Valid signature Filed with authorized/valid electronic signature
RIZ 4 KIDS INC 2009 650817520 2010-07-06 RIZ 4 KIDS INC 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 5617901780
Plan sponsor’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470

Plan administrator’s name and address

Administrator’s EIN 650817520
Plan administrator’s name RIZ 4 KIDS INC
Plan administrator’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470
Administrator’s telephone number 5617901780

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing RIZ 4 KIDS INC
Valid signature Filed with incorrect/unrecognized electronic signature
RIZ 4 KIDS INC 2009 650817520 2010-07-23 RIZ 4 KIDS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 5617901780
Plan sponsor’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470

Plan administrator’s name and address

Administrator’s EIN 650817520
Plan administrator’s name RIZ 4 KIDS INC
Plan administrator’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470
Administrator’s telephone number 5617901780

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing RIZ 4 KIDS INC
Valid signature Filed with authorized/valid electronic signature
RIZ 4 KIDS INC 2009 650817520 2010-07-16 RIZ 4 KIDS INC 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 5617901780
Plan sponsor’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470

Plan administrator’s name and address

Administrator’s EIN 650817520
Plan administrator’s name RIZ 4 KIDS INC
Plan administrator’s address 16245 OKEECHOBEE BLVD., LOXAHATCHEE, FL, 33470
Administrator’s telephone number 5617901780

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing RIZ 4 KIDS INC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
RIZZO, FRANK Agent 9605 VIA GRANDE WEST, WELLINGTON, FL 33411

President

Name Role Address
RIZZO, FRANK President 9605 VIA GRANDE WEST, WELLINGTON, FL 33411

Vice President

Name Role Address
RIZZO, ANITA Vice President 9605 VIA GRANDE WEST, WELLINGTON, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 9605 VIA GRAMDE WEST, WELLINGTON, FL 33411 No data
CHANGE OF MAILING ADDRESS 2012-04-15 9605 VIA GRAMDE WEST, WELLINGTON, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 9605 VIA GRANDE WEST, WELLINGTON, FL 33411 No data
REGISTERED AGENT NAME CHANGED 1998-04-17 RIZZO, FRANK No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State