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