Search icon

RIVER VIEW MINI-MART, INC.

Company Details

Entity Name: RIVER VIEW MINI-MART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000047601
FEI/EIN Number 59-3191090
Address: 1126 RIVERSIDE DR., HOLLY HILL, FL 32117
Mail Address: 1126 RIVERSIDE DR., HOLLY HILL, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, RONALD N Agent 326 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118

Director

Name Role Address
KAYAL, ADNAN J Director 507 LAUREL DR., ORMOND BEACH, FL 32174
KAYAL, PHYLLIS Director 507 LAUREL DR., ORMOND BEACH, FL 32174
KAYAL, JAWDAT A Director 708 VALLEY STREAM RD., CHESAPEAKE, VA 23325
KAYAL, HANA Director 427 S. NOVA RD., STE. 154, ORMOND BEACH, FL 32174

President

Name Role Address
KAYAL, ADNAN J President 507 LAUREL DR., ORMOND BEACH, FL 32174

Treasurer

Name Role Address
KAYAL, PHYLLIS Treasurer 507 LAUREL DR., ORMOND BEACH, FL 32174

Vice President

Name Role Address
KAYAL, JAWDAT A Vice President 708 VALLEY STREAM RD., CHESAPEAKE, VA 23325

Secretary

Name Role Address
KAYAL, HANA Secretary 427 S. NOVA RD., STE. 154, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1993-07-23 JOHNSON, RONALD N No data
REGISTERED AGENT ADDRESS CHANGED 1993-07-23 326 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State