Search icon

RIVIERA POOLS OF TAMPA, INC.

Company Details

Entity Name: RIVIERA POOLS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P93000042935
FEI/EIN Number 59-3222695
Address: 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613
Mail Address: 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2022 593222695 2023-05-25 RIVIERA POOLS OF TAMPA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2021 593222695 2022-10-13 RIVIERA POOLS OF TAMPA, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2020 593222695 2021-04-26 RIVIERA POOLS OF TAMPA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing WILLIAM MOLTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-26
Name of individual signing WILLIAM MOLTER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2019 593222695 2020-04-06 RIVIERA POOLS OF TAMPA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing WILLIAM MOLTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-06
Name of individual signing WILLIAM MOLTER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2018 593222695 2019-06-07 RIVIERA POOLS OF TAMPA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2017 593222695 2018-07-16 RIVIERA POOLS OF TAMPA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2016 593222695 2017-02-20 RIVIERA POOLS OF TAMPA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2017-02-20
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-20
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2015 593222695 2016-04-01 RIVIERA POOLS OF TAMPA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-01
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2014 593222695 2015-03-27 RIVIERA POOLS OF TAMPA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2015-03-27
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-27
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
RIVIERA POOLS OF TAMPA, INC. 401(K) PROFIT SHARING PLAN 2013 593222695 2014-07-15 RIVIERA POOLS OF TAMPA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 8139612358
Plan sponsor’s address 14409 N NEBRASKA AVE STE B, TAMPA, FL, 336132201

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing TIM BELANGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sadlinski, Cezary Agent 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613

Director

Name Role Address
Cezary, Sadlinski Director 14409 B N. NEBRASKA AVE., SUITE B TAMPA, FL 33613

President

Name Role Address
Cezary, Sadlinski President 14409 B N. NEBRASKA AVE., SUITE B TAMPA, FL 33613

Secretary

Name Role Address
Cezary, Sadlinski Secretary 14409 B N. NEBRASKA AVE., SUITE B TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Sadlinski, Cezary No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2012-04-10 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000741825 ACTIVE 292024SC031684A001HC HILLSBOROUGH COUNTY COURT 2024-10-02 2029-11-21 $3595.38 JORGE CANDIA, 5010 TIVOLI DR, WESLEY CHAPEL, FL 33543
J23000616938 ACTIVE 23-CA-015650 HILLSBOROUGH COUNTY 2023-11-27 2028-12-15 $148,758.98 SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765

Court Cases

Title Case Number Docket Date Status
Julie A. Jencks and Jeffrey L. Jencks, Appellant(s) v. Riviera Pools Of Tampa, Inc., Appellee(s). 2D2024-2061 2024-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001578

Parties

Name Julie A. Jencks
Role Appellant
Status Active
Representations Michael Alexander Hurckes
Name Jeffrey L. Jencks
Role Appellant
Status Active
Representations Michael Alexander Hurckes
Name RIVIERA POOLS OF TAMPA, INC.
Role Appellee
Status Active
Representations Adrian Richard Castro, Mark Adam Neumaier
Name Hon. Alissa M. Ellison
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as untimely filed. NORTHCUTT, CASANUEVA, and LaROSE, JJ., Concur.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riviera Pools Of Tampa, Inc.
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riviera Pools Of Tampa, Inc.
Docket Date 2024-09-19
Type Response
Subtype Response
Description APPELANTS' JULIE A. JENCKS AND JEFFREY L. JENCKS, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Julie A. Jencks
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Julie A. Jencks
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to Show Cause
Description Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Julie A. Jencks

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State