Entity Name: | RIVER HILLS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER HILLS REALTY, 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: | 23 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000057769 |
FEI/EIN Number |
752970636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4316 NEW RIVER HILLS PKWY., VALRICO, FL, 33596 |
Mail Address: | 3924 SOUTH NINE DR., VALRICO, FL, 33596 |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER JAMES J | President | 3924 SOUTH NINE DR., VALRICO, FL, 33596 |
CHANDLER JAMES J | Director | 3924 SOUTH NINE DR., VALRICO, FL, 33596 |
MCDERMOTT MICHAEL J | Agent | 791 WEST LUMSDEN RD., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-26 | 4316 NEW RIVER HILLS PKWY., VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2008-02-26 | 4316 NEW RIVER HILLS PKWY., VALRICO, FL 33596 | - |
AMENDMENT | 2005-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State