Search icon

RIVERROCK ENTERPRISES, INC.

Company Details

Entity Name: RIVERROCK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 28 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P00000007089
FEI/EIN Number 522208930
Address: 1213 BLACKWATER POND DR., ORLANDO, FL, 32828
Mail Address: 1213 BLACKWATER POND DR., ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
OWENS ELLEN S President 1213 BLACKWATER POND DR., ORLANDO, FL, 32828

Vice President

Name Role Address
OWENS ELLEN S Vice President 1213 BLACKWATER POND DR., ORLANDO, FL, 32828

Secretary

Name Role Address
OWENS ELLEN S Secretary 1213 BLACKWATER POND DR., ORLANDO, FL, 32828

Treasurer

Name Role Address
OWENS ELLEN S Treasurer 1213 BLACKWATER POND DR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-21 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-08 1213 BLACKWATER POND DR., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2006-01-08 1213 BLACKWATER POND DR., ORLANDO, FL 32828 No data

Documents

Name Date
Voluntary Dissolution 2010-06-28
ANNUAL REPORT 2009-01-16
Reg. Agent Change 2008-07-21
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State