Search icon

RIVER MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RIVER MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER MARINE SERVICE, 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 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000076280
FEI/EIN Number 650531055

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

Address: 757 SE 17TH STREET, 821, FORT LAUDERDALE, FL, 33316
Mail Address: PO BOX 460061, FORT LAUDERDALE, FL, 33346
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEROUX PIERRE Director 757 SE 17TH STREET, #821, FORT LAUDERDALE, FL, 33316
LEROUX PIERRE Agent 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 757 SE 17TH STREET, 821, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 757 SE 17TH STREET, 821, FORT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2005-04-05 - -
CHANGE OF MAILING ADDRESS 2005-04-05 757 SE 17TH STREET, 821, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000093061 TERMINATED 1000000068886 44974 1605 2008-01-08 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000332139 ACTIVE 1000000068886 44974 1605 2008-01-08 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-03-19
REINSTATEMENT 2005-04-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-06-18
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State