Search icon

RIGAS COMMUNICATIONS, INC.

Company Details

Entity Name: RIGAS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1991 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S73182
FEI/EIN Number 65-0290926
Address: 25730 Hickory Boulevard North, Apt. 526, Bonita Springs, FL 34134
Mail Address: 18 BEECHNUT TERRACE, ITHACA, NY 14850
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RIGAS, CONSTANTINE J. Agent 25730 Hickory Boulevard North, Apt. 526, Bonita Springs, FL 34134

Vice President

Name Role Address
RIGAS, CONSTANTINE J. Vice President 25730 Hickory Boulevard North, Apt. 526 Bonita Springs, FL 34134

Director

Name Role Address
RIGAS, CONSTANTINE J. Director 25730 Hickory Boulevard North, Apt. 526 Bonita Springs, FL 34134
RIGAS, JOHN C. Director 18 BEECHNUT TERRACE, ITHACA, NY
PEASE, DIANA R. Director 35 N HIGHLAND AVENUE, WELLSVILLE, NY

President

Name Role Address
RIGAS, JOHN C. President 18 BEECHNUT TERRACE, ITHACA, NY

Secretary

Name Role Address
PEASE, DIANA R. Secretary 35 N HIGHLAND AVENUE, WELLSVILLE, NY

Treasurer

Name Role Address
PEASE, DIANA R. Treasurer 35 N HIGHLAND AVENUE, WELLSVILLE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-04 25730 Hickory Boulevard North, Apt. 526, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 RIGAS, CONSTANTINE J. No data
REINSTATEMENT 2020-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 25730 Hickory Boulevard North, Apt. 526, Bonita Springs, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 25730 Hickory Boulevard North, Apt. 526, Bonita Springs, FL 34134 No data
AMENDMENT 1991-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State