Search icon

RIVER MARINA, INC. - Florida Company Profile

Company Details

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

RIVER MARINA, 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: 19 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000017046
FEI/EIN Number 650732812

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

Address: 22 Palmetto Drive, STUART, FL, 34996, US
Mail Address: PO BOX 466, PALM CITY, FL, 34991
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JAMES I President PO BOX 466, PALM CITY, FL, 34991
MC ALPIN DANIEL Vice President PO BOX 466, PALM CITY, FL, 34991
MCALPIN DANIEL Agent 22 Palmetto Drive, STUART, FL, 34996
GRIFFIN JAMES I Director PO BOX 466, PALM CITY, FL, 34991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 22 Palmetto Drive, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 22 Palmetto Drive, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2005-01-10 22 Palmetto Drive, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2001-05-17 MCALPIN, DANIEL -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State