Search icon

RIVERHILLS SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RIVERHILLS SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERHILLS SERVICE CENTER, 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: 06 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000003225
FEI/EIN Number 593215955

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

Address: 6002-B BONACKER DR, TAMPA, FL, 33610
Mail Address: 6002-B BONACKER DR, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY MARK F Director 5000 PURITAN RD., TAMPA, FL, 33617
KELLEY KIMBERLY K Director 5000 PURITAN RD., TAMPA, FL, 33617
KELLEY KIMBERLY K Agent 6002-B BONACKER DRIVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023060 KELLEY'S AUTO EXPIRED 2014-03-05 2019-12-31 - 6002 B BONACKER DR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 6002-B BONACKER DRIVE, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2010-02-24 - -
CHANGE OF MAILING ADDRESS 2010-02-24 6002-B BONACKER DR, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2010-02-24 KELLEY, KIMBERLY KD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-15 6002-B BONACKER DR, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-02-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State