Search icon

RIVERVIEW MORTGAGE SERVICES INC

Company Details

Entity Name: RIVERVIEW MORTGAGE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000106753
FEI/EIN Number 593752529
Address: 7039 US HWY 301 S., RIVERVIEW, FL, 33569
Mail Address: 7039 US HWY 301 S., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GROTHEER DEBORAH Agent 7039 US HWY 301 S., RIVERVIEW, FL, 33569

President

Name Role Address
GROTHEER DEBORAH L President 7039 US HWY 301 S., RIVERVIEW, FL, 33569

Director

Name Role Address
GROTHEER DEBORAH L Director 7039 US HWY 301 S., RIVERVIEW, FL, 33569
CHAFFIN-GROTHEER REBECCA L Director 7039 US HWY 301 S., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2006-08-10 RIVERVIEW MORTGAGE SERVICES INC No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 7039 US HWY 301 S., RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2004-05-06 7039 US HWY 301 S., RIVERVIEW, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 7039 US HWY 301 S., RIVERVIEW, FL 33569 No data
NAME CHANGE AMENDMENT 2004-03-05 RIVERVIEW TAX & MORTGAGE INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000192343 TERMINATED 1000000100092 018964 000131 2008-11-17 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000428192 ACTIVE 1000000100092 018964 000131 2008-11-17 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-07-06
Amendment and Name Change 2006-08-10
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-05-06
Name Change 2004-03-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-31
Domestic Profit 2001-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State