Search icon

FRIGID-RIGID, INC. - Florida Company Profile

Company Details

Entity Name: FRIGID-RIGID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIGID-RIGID, 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: 09 May 1991 (34 years ago)
Date of dissolution: 13 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: S51656
FEI/EIN Number 650261219

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

Address: 17027 TERRAVERDE CIRCLE, FT MYERS, FL, 33908, US
Mail Address: 17027 TERRAVERDE CIRCLE, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, BRUCE Director 17027 TERRAVERDE CR., FT MYERS, FL, 33908
ANDERSON JOANN Treasurer 17027 TERRAVERDE CR., FT MYERS, FL, 33908
KOSANKI DOUGLAS Agent 3903 SKYWAY DR, NAPLES, FL, 34112
ANDERSON, BRUCE President 17027 TERRAVERDE CR., FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-30 17027 TERRAVERDE CIRCLE, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2002-10-30 17027 TERRAVERDE CIRCLE, FT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 3903 SKYWAY DR, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2002-06-27 KOSANKI, DOUGLAS -
REINSTATEMENT 2002-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2010-01-13
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-06-27
ANNUAL REPORT 2000-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2815P7KD150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3733.00
Base And Exercised Options Value:
3733.00
Base And All Options Value:
3733.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-06-25
Description:
QUOTE# 126
Naics Code:
326150: URETHANE AND OTHER FOAM PRODUCT (EXCEPT POLYSTYRENE) MANUFACTURING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
GS07F0341W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-04-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
GS03F0011W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-10-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
314912: CANVAS AND RELATED PRODUCT MILLS
Product Or Service Code:
5419: COLLECTIVE MODULAR SUPPORT SYSTEM

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State