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