Search icon

RIVERCRAFT, INC. - Florida Company Profile

Company Details

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

RIVERCRAFT, 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: 13 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: G48480
FEI/EIN Number 59-2397883

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

Address: 7429 E HIGHWAY 22, PANAMA CITY, FL, 32404, US
Mail Address: 7429 E HIGHWAY 22, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER RICHARD G President 7429 E HIGHWAY 22, PANAMA CITY, FL, 32404
NELSON EDDIE Assistant Vice President 3120 W. 21ST COURT, PAMAMA CITY, FL, 32405
BARKER RICHARD G Agent 7429 E. HWY. 22, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 7429 E HIGHWAY 22, PANAMA CITY, FL 32404 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 BARKER, RICHARD GSR -
CHANGE OF MAILING ADDRESS 1990-06-14 7429 E HIGHWAY 22, PANAMA CITY, FL 32404 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-12
REINSTATEMENT 2011-10-27
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-06-17
Off/Dir Resignation 2009-04-24
Reg. Agent Change 2009-04-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State