Entity Name: | RIVER ROAD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER ROAD PROPERTIES, 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: |
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: | 15 Jan 2005 (20 years ago) |
Date of dissolution: | 12 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P05000006893 |
FEI/EIN Number |
202173916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2521 NE 44 Street, Lighthouse Point, FL, 33064, US |
Mail Address: | PO BOX 50176, Lighthouse Point, FL, 33074, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SASS DAVID L | President | 2521 NE 44 Street, Lighthouse Point, FL, 33064 |
LAVENDER JOEL R | Agent | 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 2521 NE 44 Street, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 2521 NE 44 Street, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-10 | LAVENDER, JOEL RESQ | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State