Entity Name: | RILEY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000048901 |
FEI/EIN Number | 203301955 |
Address: | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Mail Address: | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY ROBERT W | Agent | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
RILEY ROBERT W | President | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
RILEY ROBERT W | Secretary | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
RILEY ROBERT W | Treasurer | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
RILEY ROBERT W | Director | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
RILEY SHAWN | Vice President | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096566 | RILEY CORP. | EXPIRED | 2015-09-21 | 2020-12-31 | No data | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
G12000013747 | HARDHAT CONSTRUCTION GROUP | EXPIRED | 2012-02-08 | 2017-12-31 | No data | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
G08231900053 | RILEY CORP | EXPIRED | 2008-08-14 | 2013-12-31 | No data | 8920 SUNSET BLVD., ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2010-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-06-28 |
REINSTATEMENT | 2010-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State