Search icon

RIOS, INC.

Company Details

Entity Name: RIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000111120
FEI/EIN Number 651058969
Address: 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS LUIS A Agent 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

President

Name Role Address
RIOS LUIS A President 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
RIOS LUIS A Secretary 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
RIOS LUIS A Treasurer 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
RIOS LUIS A Director 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
RIOS CARMEN R Vice President 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-30 RIOS, LUIS APSTD No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2004-05-01 4352 PALO VERDE DRIVE, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State