Search icon

NEW RIVER HOLDINGS USA INC - Florida Company Profile

Company Details

Entity Name: NEW RIVER HOLDINGS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW RIVER HOLDINGS USA 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: 28 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000028315
FEI/EIN Number 81-2039798

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

Address: 1428 S.E. 2nd Street, Pompano Beach, FL, 33060, US
Mail Address: 1428 S.E. 2nd Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX JOHN R President 1428 S.E. 2nd Street, Pompano Beach, FL, 33060
KANIUK LAW OFFICE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044814 NEW RIVER GRILL & PIZZA EXPIRED 2016-05-03 2021-12-31 - 701 S FEDERAL HWY, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 Kaniuk Law Office, P.A., 1615 S. Congress Avenue, Suite 103, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1428 S.E. 2nd Street, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-01-04 1428 S.E. 2nd Street, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Kaniuk Law Office, P.A. -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000414344 ACTIVE 1000000932443 BROWARD 2022-08-29 2042-08-31 $ 100,449.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-04
REINSTATEMENT 2017-10-13
Domestic Profit 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State