Search icon

RIVER RETREATS, INC. - Florida Company Profile

Company Details

Entity Name: RIVER RETREATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER RETREATS, 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: 20 May 1961 (64 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 247722
FEI/EIN Number 591470733

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

Address: 3RD ST., W. - AVENUE D, NORTH, HARBOR BREEZE, CARRABELLE, FL, 32322, US
Mail Address: PO BOX 612, 3RD ST. W-AVE D NORTH, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY RALPH President 3RD ST WEST & AVE D NORTH, P O BOX 612, CARRABELLE, FL, 32322
HARDY BRIAN S Vice President 3RD ST WEST & AVE D NORTH, P O BOX 612, CARRABELLE, FL, 32322
HARDY TAMMI L Treasurer 3RD ST. WEST AND AVE. D N., PO BOX 612, CARRABELLE, FL, 32322
HARDY RALPH E Agent 3RD ST. WEST & AVENUE D NORTH, CARRABELLE, FL, 32322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007007 HARBOR BREEZE EXPIRED 2014-01-20 2019-12-31 - P.O. BOX 612, 312 NW AVE D, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-18 3RD ST., W. - AVENUE D, NORTH, HARBOR BREEZE, CARRABELLE, FL 32322 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 3RD ST., W. - AVENUE D, NORTH, HARBOR BREEZE, CARRABELLE, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-07 3RD ST. WEST & AVENUE D NORTH, CARRABELLE, FL 32322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000645626 TERMINATED 1000000717605 FRANKLIN 2016-07-18 2036-09-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000303309 TERMINATED 1000000712489 FRANKLIN 2016-05-06 2036-05-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15001062013 TERMINATED 1000000695093 FRANKLIN 2015-10-01 2025-12-04 $ 439.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14001158582 TERMINATED 1000000641259 FRANKLIN 2014-09-15 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13001244103 TERMINATED 1000000518383 FRANKLIN 2013-07-30 2023-08-07 $ 790.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000758012 TERMINATED 1000000488091 FRANKLIN 2013-04-08 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12000701659 TERMINATED 1000000381038 FRANKLIN 2012-10-15 2022-10-17 $ 878.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-04-27
Reinstatement 2011-06-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State