Search icon

AMERICAN RIVER CRUISES, INC.

Company Details

Entity Name: AMERICAN RIVER CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1984 (40 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H32626
FEI/EIN Number 59-2450886
Address: 433 NO. PALMETTO AVE., SANFORD, FL 32771
Mail Address: 433 NO. PALMETTO AVE., SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STERNBERG, WILLIAM D. Agent 170 HERON BAY CIRCLE, LAKE MARY, FL 32746

President

Name Role Address
STERNBERG, WILLIAM D President 170 HERON BAY CIR, LAKE MARY, FL 33746

Treasurer

Name Role Address
STERNBERG, WILLIAM D Treasurer 170 HERON BAY CIR, LAKE MARY, FL 33746

Vice President

Name Role Address
STERNBERG, WILLIAM D Vice President 170 HERON BAY CIR, LAKE MARY, FL 33746

Secretary

Name Role Address
STERNBERG, WILLIAM D Secretary 170 HERON BAY CIR, LAKE MARY, FL 33746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 170 HERON BAY CIRCLE, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 1995-02-27 STERNBERG, WILLIAM D. No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-19 433 NO. PALMETTO AVE., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1987-02-19 433 NO. PALMETTO AVE., SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State