Search icon

RIVIERA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA FLORIDA, 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: 04 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000061748
FEI/EIN Number 542113141

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

Address: 2156 Tarpon Road, Naples, FL, 34102, US
Mail Address: 2156 Tarpon Road, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITBOL HUBERT Director 2156 Tarpon Road, Naples, FL, 34102
ABITBOL HUBERT President 2156 Tarpon Road, Naples, FL, 34102
ABITBOL Hubert Agent 2156 Tarpon Road, Naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2156 Tarpon Road, Naples, FL 34102 -
REINSTATEMENT 2015-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2156 Tarpon Road, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2015-04-13 2156 Tarpon Road, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2015-04-13 ABITBOL, Hubert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000182272 TERMINATED 1000000252332 DADE 2012-02-21 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-04-13
REINSTATEMENT 2008-12-05
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-10-28
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State