Search icon

RIVERCREST III CORP. - Florida Company Profile

Company Details

Entity Name: RIVERCREST III CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERCREST III CORP. 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000040095
FEI/EIN Number 200862486

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

Address: 225 S. WESTMONTE DRIVE, SUITE 1160, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: PO BOX 2139, MELBOURNE, FL, 32901, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEREFORD ROBERT President PO BOX 2139, MELBOURNE, FL, 32901
CATHCART CHRISTOPHER C Agent 225 S. WESTMONTE DRIVE, SUITE 1160, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 225 S. WESTMONTE DRIVE, SUITE 1160, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 225 S. WESTMONTE DRIVE, SUITE 1160, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-04-26 225 S. WESTMONTE DRIVE, SUITE 1160, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2014-04-26 CATHCART, CHRISTOPHER C -
REINSTATEMENT 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State