Search icon

RIVERWALK OF TARPON SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWALK OF TARPON SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERWALK OF TARPON SPRINGS, 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: 13 Aug 1987 (38 years ago)
Document Number: M57291
FEI/EIN Number 650010539

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

Address: 7705 NW 48TH STREET, #110, MIAMI, FL, 33166, US
Mail Address: PO Box 430970, MIAMI, FL, 33243, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN, RICHARD Director 7705 NW 48TH STREET STE. # 110, MIAMI, FL, 33166
ZINN, RICHARD President 7705 NW 48TH STREET STE. # 110, MIAMI, FL, 33166
PARACORP INCORPORATED Agent -
ZINN SUSAN Director 7705 NW 48TH STREET STE. # 110, MIAMI, FL, 33166
Zinn Warren Vice President 7705 NW 48TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-22 7705 NW 48TH STREET, #110, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-10-08 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 7705 NW 48TH STREET, #110, MIAMI, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State