Search icon

ROSS RIKER INC.

Company Details

Entity Name: ROSS RIKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000046045
FEI/EIN Number 061773155
Address: 9162 BOUQUET ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 9162 BOUQUET ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIKER ROSS A Agent 9162 BOUQUET ROAD, LAKE WORTH, FL, 33467

President

Name Role Address
RIKER ROSS A President 9162 BOUQUET ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 9162 BOUQUET ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-03-05 9162 BOUQUET ROAD, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 9162 BOUQUET ROAD, LAKE WORTH, FL 33467 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Danielle Netka, Petitioner(s), v. Ross Riker, Respondent(s). 5D2024-3075 2024-11-07 Open
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-DR-3797

Parties

Name Danielle Netka
Role Petitioner
Status Active
Representations Jason Phillips
Name ROSS RIKER INC.
Role Respondent
Status Active
Representations Keanna Dee Broadie, Christie Guerrero
Name Hon. John Ingle Guy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 12/2
View View File
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ross Riker
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ross Riker
Docket Date 2024-11-14
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE TO PET BY 11/18/24
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-07
Type Petition
Subtype Petition Mandamus
Description FILED HERE: 11/07/2024
Docket Date 2025-01-06
Type Disposition by Order
Subtype Denied
Description PETITION DENIED
View View File
Docket Date 2024-12-17
Type Response
Subtype Reply
Description Reply to 12/5 Order
On Behalf Of Danielle Netka
Docket Date 2024-12-05
Type Order
Subtype Order to File Reply
Description Order to File Reply; PT W/IN 10 DYS
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Petition per 11/14 order
On Behalf Of Ross Riker
Docket Date 2024-12-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ross Riker

Documents

Name Date
REINSTATEMENT 2009-03-05
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State