Search icon

RIVIERA YACHTS OF THE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA YACHTS OF THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA YACHTS OF THE AMERICAS, 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 Jul 2003 (22 years ago)
Date of dissolution: 20 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Feb 2009 (16 years ago)
Document Number: P03000081037
FEI/EIN Number 200108862

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

Address: 450 SW SALERNO ROAD, STUART, FL, 34997
Mail Address: 450 SW SALERNO ROAD, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRUGGS MIKE President 450 SW SALERNO ROAD, STUART, FL, 34997
MONAGAN AMY L Agent 450 SW SALERNO ROAD, STUART, FL, 34997
KAUFMAN JAMES Director 1719 PEMBROKE JONES DRIVE, WILMINGTON, NC, 28405

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 450 SW SALERNO ROAD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2007-02-02 450 SW SALERNO ROAD, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 450 SW SALERNO ROAD, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2005-04-25 MONAGAN, AMY L -
AMENDMENT AND NAME CHANGE 2004-12-22 RIVIERA YACHTS OF THE AMERICAS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000328174 ACTIVE 1000000216698 MARTIN 2011-05-23 2031-05-25 $ 500,405.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000022787 LAPSED 2009 CA 020932 NC TEXAS DISTRICT COURT 2009-12-11 2015-01-28 $3,566,012.25 GLENN RALSTON, PO BOX 2206, VICTORIA, TX 77902

Documents

Name Date
CORAPVDWN 2009-02-20
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-04-25
Amendment and Name Change 2004-12-22
ANNUAL REPORT 2004-03-09
Domestic Profit 2003-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State