Search icon

RIVER PROPERTIES, INC. - Florida Company Profile

Company Details

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

RIVER PROPERTIES, 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: 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: 23 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1989 (35 years ago)
Document Number: H67582
FEI/EIN Number 592778455

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

Address: 1101 ELLER DR, FORT LAUDERDALE, FL, 33316, US
Mail Address: PO BOX 643804, VERO BEACH, FL, 32963
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONA JOHN R Treasurer 1101 ELLER DR, FT LAUDERDALE, FL, 33316
BONA FRANK J Vice President 1101 ELLER DR, FT LAUDERDALE, FL, 33316
BONA JOHN R President 1101 ELLER DR, FT LAUDERDALE, FL, 33316
BONA JOHN R Agent 1101 ELLER DR, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1101 ELLER DR, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2012-04-27 1101 ELLER DR, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2012-04-27 BONA, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1101 ELLER DR, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001137394 TERMINATED 1000000198065 DADE 2010-12-15 2030-12-22 $ 20,784.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000190529 TERMINATED 1000000099819 45828 1623 2008-11-24 2029-01-22 $ 10,116.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000426378 TERMINATED 1000000099819 45828 1623 2008-11-24 2029-01-28 $ 10,116.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State