Search icon

SOUTH RIVER PLATE PROPERTY CORP - Florida Company Profile

Company Details

Entity Name: SOUTH RIVER PLATE PROPERTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH RIVER PLATE PROPERTY CORP 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: 01 Aug 2013 (12 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P13000064524
FEI/EIN Number 46-3503839

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

Address: 4527 Lamaida Ln, Ave Maria, FL, 34142, US
Mail Address: 4527 Lamaida Ln, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMBO NICOLAS E President 4527 Lamaida Ln, Ave Maria, FL, 34142
Morelli Lidia Vice President 2300 W 84 St suite 405, Hialeah, FL, 33016
PALOMBO NICOLAS E Agent 4527 Lamaida Ln, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 4527 Lamaida Ln, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2019-03-12 4527 Lamaida Ln, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 4527 Lamaida Ln, Ave Maria, FL 34142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State