Search icon

RIPARIAN, INC. - Florida Company Profile

Company Details

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

RIPARIAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 1996 (29 years ago)
Document Number: P95000097351
FEI/EIN Number 650627806

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

Address: 883 NE Riverside Blvd., Mayo, FL, 32066, US
Mail Address: 883 NE Riverside Blvd., Mayo, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR DAVID F President 883 NE Riverside Blvd., Mayo, FL, 32066
O'CONNOR DAVID F Secretary 883 NE Riverside Blvd., Mayo, FL, 32066
O'CONNOR DAVID F Treasurer 883 NE Riverside Blvd., Mayo, FL, 32066
O'CONNOR DAVID F Director 883 NE Riverside Blvd., Mayo, FL, 32066
O'CONNOR DAVID F Agent 883 NE Riverside Blvd., Mayo, FL, 32066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 883 NE Riverside Blvd., Mayo, FL 32066 -
CHANGE OF MAILING ADDRESS 2024-02-02 883 NE Riverside Blvd., Mayo, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 883 NE Riverside Blvd., Mayo, FL 32066 -
REGISTERED AGENT NAME CHANGED 2012-01-28 O'CONNOR, DAVID F -
AMENDMENT 1996-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State