Search icon

OF THE RIVER CONTRACTING CORP - Florida Company Profile

Company Details

Entity Name: OF THE RIVER CONTRACTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OF THE RIVER CONTRACTING 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: 20 Oct 2016 (9 years ago)
Date of dissolution: 30 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P16000085142
FEI/EIN Number 81-4260099

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

Address: 3 Haven Plaza, Apt 16C, New York, NY, 10009, US
Mail Address: 3 Haven Plaza, Apt 16C, New York, NY, 10009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO RICHARD Richard President 3 Haven Plaza, New York, NY, 10009
DEL RIO RICHARD Richard Treasurer 3 Haven Plaza, New York, NY, 10009
DEL RIO RICHARD Richard Director 3 Haven Plaza, New York, NY, 10009
DEL RIO RICHARD Agent 3 Haven Plaza, New York, FL, 10009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2018-04-14 3 Haven Plaza, Apt 16C, New York, NY 10009 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 3 Haven Plaza, 16C, New York, FL 10009 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 3 Haven Plaza, Apt 16C, New York, NY 10009 -
REINSTATEMENT 2017-11-30 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 DEL RIO, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-14 - -

Documents

Name Date
Voluntary Dissolution 2019-09-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-11-30
Amendment 2016-11-14
Domestic Profit 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State