Entity Name: | RIVER HAMMOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | P02000064747 |
FEI/EIN Number | 030462377 |
Address: | 0 LIVE OAK LN, LABELLE, FL, 33935 |
Mail Address: | 8120 Walcot LN Unit E, Cincinnati, OH, 45249, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS GARY A | Agent | 8120 Walcot LN UNit E, Cincinnati, FL, 45249 |
Name | Role | Address |
---|---|---|
ROGERS GARY A | President | 8120 Walcot LN Unit E, Cincinnati, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 0 LIVE OAK LN, LABELLE, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 8120 Walcot LN UNit E, Cincinnati, FL 45249 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 0 LIVE OAK LN, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State