Search icon

RIVLOW, INC. - Florida Company Profile

Company Details

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

RIVLOW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P04000069367
FEI/EIN Number 201109451

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

Address: 26545 TRUJILLO DR, PUNTA GORDA, FL, 33983, US
Mail Address: 26545 TRUJILLO DR, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JUAN I President 26545 TRUJILLO DR, PUNTA GORDA, FL, 33983
RIVERA JUAN I Director 26545 TRUJILLO DR, PUNTA GORDA, FL, 33983
RIVERA HELEN E Secretary 26545 TRUJILLO DR, PUNTA GORDA, FL, 33983
RIVERA HELEN E Director 26545 TRUJILLO DR, PUNTA GORDA, FL, 33983
YONGE L. T Agent DRUMMOND WEHLE YONGE LLP, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 26545 TRUJILLO DR, PUNTA GORDA, FL 33983 -
CHANGE OF MAILING ADDRESS 2022-03-29 26545 TRUJILLO DR, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2022-03-29 YONGE, L. TYLER -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 DRUMMOND WEHLE YONGE LLP, 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State