Search icon

RIVERVIEW APARTMENTS G.P., INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW APARTMENTS G.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERVIEW APARTMENTS G.P., 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: 24 Jul 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000064190
FEI/EIN Number 593458758

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

Address: 3320 NORTH KEY DRIVE, FORT MYERS, FL
Mail Address: 24500 CHAGRIN BLVD., #340, BEACHWOOD, OH, 44122
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISMAN WILLIAM B CSD 24500 CHAGRIN BLVD., #200, BEACHWOOD, OH, 44122
RISMAN ROBERT G President 24500 CHAGRIN BLVD., #200, BEACHWOOD, OH, 44122
RISMAN ROBERT G Treasurer 24500 CHAGRIN BLVD., #200, BEACHWOOD, OH, 44122
RISMAN ROBERT G Director 24500 CHAGRIN BLVD., #200, BEACHWOOD, OH, 44122
RISMAN ROBERT R Vice President 24500 CHAGRIN BLVD., #200, BEACHWOOD, OH, 44122
RISMAN ROBERT R Director 24500 CHAGRIN BLVD., #200, BEACHWOOD, OH, 44122
RISMAN WILLIAM B Agent 1515 EDEN ISLE BLVD NE, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-02-02 RISMAN, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 1515 EDEN ISLE BLVD NE, SAINT PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 3320 NORTH KEY DRIVE, FORT MYERS, FL -
CHANGE OF MAILING ADDRESS 2002-03-20 3320 NORTH KEY DRIVE, FORT MYERS, FL -

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-16
Domestic Profit Articles 1997-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State