Search icon

RIVER RIDGE FARMS II, INC.

Company Details

Entity Name: RIVER RIDGE FARMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000136916
FEI/EIN Number 201718537
Address: 140 East First Street, APOPKA, FL, 32703, US
Mail Address: 140 East First Street, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HAUBNER LOUIS R Agent 140 East First Street, APOPKA, FL, 32703

President

Name Role Address
HAUBNER LOUIS R President 140 East First Street, APOPKA, FL, 32703

Secretary

Name Role Address
HAUBNER LOUIS R Secretary 140 East First Street, APOPKA, FL, 32703

Treasurer

Name Role Address
HAUBNER LOUIS R Treasurer 140 East First Street, APOPKA, FL, 32703

Director

Name Role Address
HAUBNER LOUIS R Director 140 East First Street, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 140 East First Street, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2013-04-08 140 East First Street, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 140 East First Street, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State