Search icon

RIVER ROAD PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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