RIVIERA POOLS OF TAMPA, INC. - Florida Company Profile

Entity Name: | RIVIERA POOLS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVIERA POOLS OF TAMPA, 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: | 14 Jun 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | P93000042935 |
FEI/EIN Number |
593222695
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cezary Sadlinski | Director | 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613 |
Cezary Sadlinski | President | 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613 |
Cezary Sadlinski | Secretary | 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613 |
Sadlinski Cezary | Agent | 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Sadlinski, Cezary | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State