Active
Updated 8/16/2025 5:41:35 PM

Riggs Distler & Company, Inc.

Riggs Distler & Company, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on April 27, 2006, this corporation is officially registered under the document number F06000002969 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 52-0294020.

The primary and mailing address of the corporation is 19820 N. 7th Ave., Phoenix, AZ 85027, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Izenstark, Gregory A. from Phoenix AZ, holding the position of Treasurer; Izenstark, Gregory A. from Phoenix AZ, serving as the Director; Wilcock, Jason S. from Phoenix AZ, serving as the Secretary; Wilcock, Jason S. from Phoenix AZ, serving as the Director; Zemaitatis Jr, Stephen M. from Cherry Hill NJ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Nrai Services, Inc. as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Riggs Distler & Company, Inc. filed its last annual reports on April 17, 2025

Filing information

Company Name Riggs Distler & Company, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F06000002969
FEI/EIN Number 52-0294020
Date Filed April 27, 2006
Company Age 19 years 4 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 6/2/2020
Event Effective Date NONE

The data on Riggs Distler & Company, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/16/2025.

Contact details

Principal Address

19820 N. 7th Ave.
Phoenix, AZ 85027
Changed: 10/6/2021

Mailing Address

19820 N. 7th Ave.
Phoenix, AZ 85027
Changed: 10/6/2021

Registered Agent Name & Address

Nrai Services, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 10/6/2021
Address Changed: 10/6/2021
Registered agent for 88 entities. See all →

Officer/Director Details

Izenstark, Gregory A.
Treasurer
19820 N. 7th Ave., Ste 120
Phoenix, AZ 85027
Officer for 3 entities. See all →
Izenstark, Gregory A.
Director
19820 N. 7th Ave., Ste 120
Phoenix, AZ 85027
Officer for 3 entities. See all →
Wilcock, Jason S.
Secretary
19820 N. 7th Ave., Ste 120
Phoenix, AZ 85027
Officer for 4 entities. See all →
Wilcock, Jason S.
Director
19820 N. 7th Ave., Ste 120
Phoenix, AZ 85027
Officer for 4 entities. See all →
Zemaitatis Jr, Stephen M.
President
4 Esterbrook Ln
Cherry Hill, NJ 08003
Zemaitatis, Stephen M, Jr.
Director
4 Esterbrook Ln
Cherry Hill, NJ 08003
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/2/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/2/2020
Effective Date 6/2/2020
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 04/10/2023
Report Year 2024
Filed Date 04/15/2024
Report Year 2025
Filed Date 04/17/2025

Document Images

04/17/2025 -- ANNUAL REPORT
04/15/2024 -- ANNUAL REPORT
04/10/2023 -- ANNUAL REPORT
04/11/2022 -- ANNUAL REPORT
10/06/2021 -- AMENDED ANNUAL REPORT
More...