Search icon

THOMAS F. RIZZO, P.A. ATTORNEY AT LAW - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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