Search icon

RIVER EDGE PLANTATION COMPANY - Florida Company Profile

Company Details

Entity Name: RIVER EDGE PLANTATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER EDGE PLANTATION COMPANY 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000017502
FEI/EIN Number 582683772

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

Address: 1250 GALLEON DRIVE, NAPLES, FL, 33939, US
Mail Address: 1250 GALLEON DRIVE, NAPLES, FL, 33939, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS WILLIAM F President 1250 GALLEON DRIVE, NAPLES, FL, 33939
HOPKINS WILLIAM F Treasurer 1250 GALLEON DRIVE, NAPLES, FL, 33939
HOPKINS WILLIAM F Secretary 1250 GALLEON DRIVE, NAPLES, FL, 33939
HOPKINS WILLIAM F Director 1250 GALLEON DRIVE, NAPLES, FL, 33939
HOPKINS WILLIAM F Chief Executive Officer 1250 GALLEON DRIVE, NAPLES, FL, 33939
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 1250 GALLEON DRIVE, NAPLES, FL 33939 -
CHANGE OF MAILING ADDRESS 2009-04-03 1250 GALLEON DRIVE, NAPLES, FL 33939 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000595293 LAPSED 10CA1128 HENDRY COUNTY COURTHOUSE 2011-08-12 2016-09-16 $742,328.12 CENTERSTATE BANK OF FLORIDA, N.A., 205 SOUTH W.C. OWEN AVENUE, CLEWISTON, FL, 33440
J10000002631 LAPSED 09-2615-CA COLLIER COUNTY CIRCUIT COURT 2009-12-16 2015-01-06 $164,805.52 THE ROYAL PALM BANK OF FLORIDA, 1255 CREEKSIDE PARKWAY, NAPLES, FL 34108

Documents

Name Date
ANNUAL REPORT 2010-04-04
Reg. Agent Change 2009-04-07
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-06
Domestic Profit 2004-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State