Search icon

RIVERWALK TRANSPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWALK TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERWALK TRANSPORT SERVICES, 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000002153
FEI/EIN Number 650378853

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

Address: 12460 PANASOFFKEE DR., N. FT. MYERS, FL, 33903, US
Mail Address: 12460 PANASOFFKEE DR., N. FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNETTE HARRIS L President 12460 PANASOFFKEE DR, N FT MYERS, FL, 33903
BONNETTE HARRIS Agent 12460 PANASOFFKEE DR., N. FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-03 12460 PANASOFFKEE DR., N. FT. MYERS, FL 33903 -
REINSTATEMENT 1997-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-03 12460 PANASOFFKEE DR., N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1997-11-03 12460 PANASOFFKEE DR., N. FT. MYERS, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-07-02 BONNETTE, HARRIS -
REINSTATEMENT 1996-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-20
REINSTATEMENT 1997-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State