Search icon

RIVIERA POOLS, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA POOLS, 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: 10 Sep 1968 (57 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 334818
FEI/EIN Number 591292910

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

Address: RIVIERA POOLS, INC., 4135 NW 59TH ST, COCONUT CREEK, FL, 33073
Mail Address: RIVIERA POOLS, INC., 4135 NW 59 STREET, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS STEPHEN President 5574 NW 55 DRIVE, COCONUT CREEK, FL, 33073
THOMAS RICKY Vice President 4135 NW 59 STREET, COCONUT CREEK, FL, 33073
HOFFMAN RON Secretary 2636 CARABOLA CIRCLE, COCONUT CREEK, FL, 33066
HOFFMAN RON Treasurer 2636 CARABOLA CIRCLE, COCONUT CREEK, FL, 33066
THOMAS RICKY Agent 4135 NW 59 STREET, COCONUT CREKK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4135 NW 59 STREET, COCONUT CREKK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 RIVIERA POOLS, INC., 4135 NW 59TH ST, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-30 RIVIERA POOLS, INC., 4135 NW 59TH ST, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2006-04-24 THOMAS, RICKY -
AMENDMENT 1989-05-17 - -
NAME CHANGE AMENDMENT 1970-04-24 RIVIERA POOLS, INC. -
NAME CHANGE AMENDMENT 1969-08-22 WORLDWIDE ENTERTAINMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046665 LAPSED 1000000432467 BROWARD 2012-12-21 2023-01-02 $ 324.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000633831 LAPSED 09-47079 CACE(04) BROWARD CIRCUIT COURTHOUSE 2010-05-24 2015-06-03 $24,478.86 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State