Search icon

RIVERBEND ASSOCIATES, INC. - Florida Company Profile

Company Details

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

RIVERBEND ASSOCIATES, 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: 29 Jun 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J80325
FEI/EIN Number 592818230

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

Address: 4620 ARCIE ST., ORLANDO, FL, 32812
Mail Address: 4620 ARCIE ST., ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG JOHN W President 4620 ARCIE ST., ORLANDO, FL, 32-812
CRAIG JOHN W Agent 4620 ARCIE ST, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 4620 ARCIE ST., ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2004-04-08 4620 ARCIE ST., ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2003-05-19 CRAIG, JOHN WJR -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 4620 ARCIE ST, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000203716 LAPSED 2008-CA-17459 ORANGE COUNTY CIRCUIT COURT 2011-04-04 2016-04-05 $103,296.10 FIRST NATIONAL BANK OF CENTRAL FLORIDA, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J09001065662 ACTIVE 1000000113751 9841 6125 2009-03-11 2029-04-01 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000416462 TERMINATED 1000000095792 9780 2727 2008-10-24 2028-11-19 $ 8,241.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000161538 TERMINATED 1000000095792 9780 2727 2008-10-24 2029-01-22 $ 8,296.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000397306 ACTIVE 1000000095792 9780 2727 2008-10-24 2029-01-28 $ 8,296.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-08
Off/Dir Resignation 2003-06-13
Reg. Agent Change 2003-05-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State