Search icon

RIVER RANCH AMERICAN RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: RIVER RANCH AMERICAN RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER RANCH AMERICAN RESORTS, 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 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Aug 2001 (24 years ago)
Document Number: P94000082756
FEI/EIN Number 593282695

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

Address: 114 HARRISON ST, COCOA, FL, 32922, US
Mail Address: 114 HARRISON ST, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS BRIAN W. President 1810 HIDDEN LAKE DR, ROCKLEDGE, FL
SHEPARD JR WALTER C Vice President 114 HARRISON ST, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-08-23 - -
NAME CHANGE AMENDMENT 1998-05-04 RIVER RANCH AMERICAN RESORTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-02-28 114 HARRISON ST, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1995-02-28 114 HARRISON ST, COCOA, FL 32922 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2001-08-23
Reg. Agent Resignation 2001-05-18
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-13
Name Change 1998-05-04
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State