Entity Name: | RIVER PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER PLACE, 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: | 07 Aug 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P97000068699 |
FEI/EIN Number |
582333388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 N BEACH RD, HOBE SOUND, FL, 33455, US |
Mail Address: | 23 N BEACH RD, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRISBEN WILLIAM O | President | 23 N BEACH RD, HOBE SOUND, FL, 33455 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 23 N BEACH RD, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 23 N BEACH RD, HOBE SOUND, FL 33455 | - |
REINSTATEMENT | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-18 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-18 | NRAI SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000315680 | LAPSED | CACE 07-004303 (05) | BROWARD CIRCUIT COURT | 2008-09-24 | 2013-09-24 | $107004.16 | BERGER EPSTEIN & GARBER, P.A., 4651 SHERIDAN STREET, SUITE 300, HOLLYWOOD, FL 33021 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-10-08 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-04-20 |
REINSTATEMENT | 2009-10-15 |
Off/Dir Resignation | 2008-07-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State