Search icon

RIVERTRADER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RIVERTRADER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERTRADER GROUP, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000017540
FEI/EIN Number 223921384

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

Address: 14 SANCHEZ AVENUE, SAINT AUGUSTINE, FL, 32084
Mail Address: 86 SPRING ST, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER SCOTT Director 86 SPRING ST, SAINT AUGUSTINE, FL, 32084
BREWER SCOTT President 86 SPRING ST, SAINT AUGUSTINE, FL, 32084
BREWER SCOTT Secretary 86 SPRING ST, SAINT AUGUSTINE, FL, 32084
BREWER SCOTT Treasurer 86 SPRING ST, SAINT AUGUSTINE, FL, 32084
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-01 - -
CHANGE OF MAILING ADDRESS 2010-03-01 14 SANCHEZ AVENUE, SAINT AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-16
Domestic Profit 2006-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State