Search icon

RILEY PROPERTIES & INVESTMENTS, INC.

Company Details

Entity Name: RILEY PROPERTIES & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000067605
FEI/EIN Number 510471864
Address: 1349 UPLAND CREST COURT, GULF BREEZE, FL, 32563
Mail Address: 1349 UPLAND CREST COURT, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY MICHAEL H Agent 1349 UPLAND CREST CT., GULF BREEZE, FL, 32563

President

Name Role Address
RILEY MICHAEL H President 1349 UPLAND CREST CT., GULF BREEZE, FL, 32563

Secretary

Name Role Address
RILEY MICHAEL H Secretary 1349 UPLAND CREST CT., GULF BREEZE, FL, 32563

Treasurer

Name Role Address
RILEY MICHAEL H Treasurer 1349 UPLAND CREST CT., GULF BREEZE, FL, 32563

Director

Name Role Address
RILEY MICHAEL H Director 1349 UPLAND CREST CT., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-01 RILEY, MICHAEL H No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 1349 UPLAND CREST CT., GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-09 1349 UPLAND CREST COURT, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2006-10-09 1349 UPLAND CREST COURT, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-25
Reg. Agent Change 2006-12-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-01
Domestic Profit 2003-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State