Entity Name: | RIVER HAMMOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER HAMMOCK, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 8120 Walcot LN Unit E, Cincinnati, OH, 45249 |
ROGERS GARY A | Agent | 8120 Walcot LN UNit E, Cincinnati, FL, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 0 LIVE OAK LN, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 8120 Walcot LN UNit E, Cincinnati, FL 45249 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 0 LIVE OAK LN, LABELLE, FL 33935 | - |
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 Apr 2025
Sources: Florida Department of State