Search icon

AMERICAN RIGGING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN RIGGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN RIGGING, 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: 17 Jan 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S25748
FEI/EIN Number 593044516

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

Address: 5007 S WESTSHORE BLVD, TAMPA, FL, 33611
Mail Address: 5007 S WESTSHORE BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHL, LEIGHTON F Agent 5007 S WESTSHORE BLVD, TAMPA, FL, 33611
KOHL LEE President 835 NORMANDY TRACE, TAMPA, FL, 33602
KOHL LEE Director 835 NORMANDY TRACE, TAMPA, FL, 33602
CINTRON CINDY K Vice President 6306 S MAC DILL AVE #623, TAMPA, FL, 33611
CINTRON CINDY K Secretary 6306 S MAC DILL AVE #623, TAMPA, FL, 33611
CINTRON CINDY K Treasurer 6306 S MAC DILL AVE #623, TAMPA, FL, 33611
CINTRON CINDY K Director 6306 S MAC DILL AVE #623, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-07-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
Amendment 1999-07-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State