Entity Name: | RIVER STOP OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000048048 |
FEI/EIN Number | 452385458 |
Address: | 4419 OLD SPANISH TRAIL, CARYVILLE, FL, 32427 |
Mail Address: | PO BOX 155, WETVILLE, FL, 32464 |
ZIP code: | 32427 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR KENT A | Agent | 4419 OLD SPANISH TRAIL, CARYVILLE, FL, 32427 |
Name | Role | Address |
---|---|---|
TAYLOR KENT A | President | PO BOX 155, WESTVILLE, FL, 32464 |
Name | Role | Address |
---|---|---|
TAYLOR LUCIE S | Vice President | PO BOX 155, WESTVILLE, FL, 32464 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000076338 | JOEY'S SPORTING GOODS | EXPIRED | 2017-07-17 | 2022-12-31 | No data | 2064 HOLLY STREET, WESTVILLE, FL, 32464 |
G12000109692 | RIVER STOP | EXPIRED | 2012-11-13 | 2017-12-31 | No data | P.O. BOX 155, WESTVILLE, FL, 32464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2011-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-01-27 |
Amendment | 2011-07-01 |
Domestic Profit | 2011-05-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State