Search icon

RIVERCORP USA, INC. - Florida Company Profile

Company Details

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

RIVERCORP USA, 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: 04 May 2004 (21 years ago)
Document Number: P04000072829
FEI/EIN Number 364558694

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

Address: 12765 FOREST HILL BOULEVARD, SUITE 1302, WELLINGTON, FL, 33414, US
Mail Address: 12765 FOREST HILL BOULEVARD, SUITE 1302, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORBA ERNESTO J President 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
JORBA ERNESTO J Treasurer 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
JORBA ERNESTO J Director 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
JORBA OCTAVIO Vice President 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
JORBA OCTAVIO Secretary 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
JORBA OCTAVIO Director 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
DE MENDOZA, III MARIO G Assistant Secretary 12765 FOREST HILL BLVD., SUITE 1302, WELLINGTON, FL, 33414
MARIO G. DE MENDOZA, III, P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State