Entity Name: | RIVER BUSINESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER BUSINESS CORP. 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: | 05 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2004 (20 years ago) |
Document Number: | P98000000485 |
FEI/EIN Number |
650803611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N Magnolia Ave, Orlando, FL, 32801, US |
Mail Address: | 601 N Magnolia Ave, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oliveira Jose A | President | 601 N Magnolia Ave, Orlando, FL, 32801 |
Oliveira Jose | Agent | 601 N Magnolia Ave, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 601 N Magnolia Ave, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 601 N Magnolia Ave, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 601 N Magnolia Ave, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Oliveira, Jose | - |
REINSTATEMENT | 2004-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-11-04 | - | - |
REINSTATEMENT | 2002-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1999-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-23 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State