Search icon

RIZ, INC. - Florida Company Profile

Company Details

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

RIZ, 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: 13 Feb 1991 (34 years ago)
Date of dissolution: 08 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2020 (5 years ago)
Document Number: S31524
FEI/EIN Number 650243535

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

Address: 6040 Pembroke Road, Miramar, FL, 33023, US
Mail Address: 5335 NE 31 Avenue, Fort Lauderdale, FL, 33308, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLSELLI SUSAN J. President 5335 NE 31 Avenue, Fort Lauderdale, FL, 33308
POLSELLI SUSAN J Agent 5335 NE 31 Avenue, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 6040 Pembroke Road, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-01-19 POLSELLI, SUSAN J. -
CHANGE OF MAILING ADDRESS 2013-04-12 6040 Pembroke Road, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 5335 NE 31 Avenue, Fort Lauderdale, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State