Entity Name: | THOMAS F. RIZZO, P.A. ATTORNEY AT LAW |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS F. RIZZO, P.A. ATTORNEY AT LAW 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2012 (12 years ago) |
Document Number: | S88571 |
FEI/EIN Number |
650290070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15801 Prentiss Pointe Circle, Fort Myers, FL, 33908, US |
Mail Address: | 15801 Prentiss Pointe Circle, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZO THOMAS F | President | 15801 Prentiss Pointe Circle, Fort Myers, FL, 33908 |
RIZZO THOMAS F | Agent | 15801 Prentiss Pointe Circle, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 15801 Prentiss Pointe Circle, 202, Fort Myers, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 15801 Prentiss Pointe Circle, 202, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 15801 Prentiss Pointe Circle, 202, Fort Myers, FL 33908 | - |
PENDING REINSTATEMENT | 2012-12-03 | - | - |
REINSTATEMENT | 2012-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1993-01-27 | THOMAS F. RIZZO, P.A. ATTORNEY AT LAW | - |
REGISTERED AGENT NAME CHANGED | 1993-01-27 | RIZZO, THOMAS F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State