Entity Name: | RIVERVIEW AUTO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P14000007426 |
Address: | 4403 7TH ST EAST, APT 5, ELLENTON, FL, 34222, US |
Mail Address: | 4403 7TH ST EAST, APT 5, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROKROSKIA JULIE A | Agent | 315 58TH ST, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
HEINSOHN JAMES L | President | 4403 7TH ST E, APT 5, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 4403 7TH ST EAST, APT 5, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 4403 7TH ST EAST, APT 5, ELLENTON, FL 34222 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 4403 7TH ST EAST, APT 5, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 4403 7TH ST EAST, APT 5, ELLENTON, FL 34222 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2014-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State