Search icon

RIVER'S EDGE TURNKEY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RIVER'S EDGE TURNKEY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: F20000000996
FEI/EIN Number 43-1065365

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

Address: 16600 Swingley Ridge Road, Chesterfield, MO, 63017-1706, US
Mail Address: 16600 Swingley Ridge Road, Chesterfield, MO, 63017-1706, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Abbott Dean S Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Griffin Eric J Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Sipprell David Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Sexton Michael Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Abbott Dean S President 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Sexton Michael S Vice President 16600 Swingley Ridge Road, Chesterfield, MO, 630171706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 16600 Swingley Ridge Road, Chesterfield, MO 63017-1706 -
CHANGE OF MAILING ADDRESS 2024-04-01 16600 Swingley Ridge Road, Chesterfield, MO 63017-1706 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-23
REINSTATEMENT 2021-09-29
Foreign Profit 2020-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State