Entity Name: | RILEY ENTERPRISES OF N.P.R. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RILEY ENTERPRISES OF N.P.R. 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: | 14 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2008 (17 years ago) |
Document Number: | P00000087450 |
FEI/EIN Number |
651040359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 TERMINAL DR, NAPLES, FL, 34104 |
Mail Address: | 570 TERMINAL DR, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY KATHRYN M | President | 570 TERMINAL DR, NAPLES, FL, 34104 |
RILEY JOSHUA | Treasurer | 570 TERMINAL DRIVE, NAPLES, FL, 34104 |
RILEY KATHRYN M | Agent | 570 TERMINAL DR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 570 TERMINAL DR, NAPLES, FL 34104 | - |
AMENDMENT | 2008-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 570 TERMINAL DR, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 570 TERMINAL DR, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State