Search icon

RIVER STOP OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RIVER STOP OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER STOP OF NORTH FLORIDA, 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: 19 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000048048
FEI/EIN Number 452385458

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

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

Key Officers & Management

Name Role Address
TAYLOR KENT A President PO BOX 155, WESTVILLE, FL, 32464
TAYLOR LUCIE S Vice President PO BOX 155, WESTVILLE, FL, 32464
TAYLOR KENT A Agent 4419 OLD SPANISH TRAIL, CARYVILLE, FL, 32427

Fictitious Names

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 - 2064 HOLLY STREET, WESTVILLE, FL, 32464
G12000109692 RIVER STOP EXPIRED 2012-11-13 2017-12-31 - P.O. BOX 155, WESTVILLE, FL, 32464

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-07-01 - -

Documents

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 Apr 2025

Sources: Florida Department of State