Search icon

RIVERWOOD PARK CAMPGROUND INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOOD PARK CAMPGROUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERWOOD PARK CAMPGROUND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000113847
FEI/EIN Number 593759962

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

Address: 298 H H BURCH ROAD, OAK HILL, FL, 32759
Mail Address: 298 H H BURCH ROAD, OAK HILL, FL, 32759
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES JOHN C President 296 H. H. BURCH RAOD, OAK HILL, FL, 32759
MAYES JOHN C Agent 296 H. H. BURCH ROAD, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 298 H H BURCH ROAD, OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2007-07-02 298 H H BURCH ROAD, OAK HILL, FL 32759 -
CANCEL ADM DISS/REV 2005-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 296 H. H. BURCH ROAD, OAK HILL, FL 32759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State