Search icon

RIVIERA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA CLUB, 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000007961
FEI/EIN Number 650738831

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

Address: 57 Isle of Venice Dr, Ft Lauderdale, FL, 33301, US
Mail Address: 57 Isle of Venice Dr, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY JEAN F Director 57 Isle of Venice Dr, Ft Lauderdale, FL, 33301
ROY JEAN F President 57 Isle of Venice Dr, Ft Lauderdale, FL, 33301
ROY JEAN F Treasurer 57 Isle of Venice Dr, Ft Lauderdale, FL, 33301
ELSINGER, BROWN, LEWIS & FRANKEL, PA Agent 4000 HOLLYWOOD BLVD 265 S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 57 Isle of Venice Dr, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-03-03 57 Isle of Venice Dr, Ft Lauderdale, FL 33301 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2006-05-22 - -
REGISTERED AGENT NAME CHANGED 2006-04-18 ELSINGER, BROWN, LEWIS & FRANKEL, PA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 4000 HOLLYWOOD BLVD 265 S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24
Amended and Restated Articles 2006-05-22
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State