Search icon

RIVANNA ELEVEN, INC. - Florida Company Profile

Company Details

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

RIVANNA ELEVEN, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000015045
FEI/EIN Number 571071763

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

Address: 450 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
Mail Address: POST OFFICE BOX 1171, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD JAMES P President 450 S. ORANGE AVENUE, STE 500, ORLANDO, FL, 32801
FITZGERALD JAMES P Director 450 S. ORANGE AVENUE, STE 500, ORLANDO, FL, 32801
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 450 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2004-11-18 450 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000822594 TERMINATED 1000000494549 ORANGE 2013-04-15 2033-04-24 $ 1,053.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000503988 ACTIVE 1000000463762 ORANGE 2013-02-05 2033-02-27 $ 54,008.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000692728 LAPSED 2011-19820, DIV. M HILLSBOROUGH COUNTY 2011-10-10 2016-10-28 $14,922.50 BLUE CREW SERVICES, INC., 18863 MAISONS DRIVE, LUTZ, FL 33558
J11000587944 ACTIVE 1000000231499 ORANGE 2011-09-02 2031-09-14 $ 13,534.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000353354 ACTIVE 1000000216247 ORANGE 2011-05-24 2031-06-08 $ 14,465.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000175146 ACTIVE 1000000204884 ORANGE 2011-02-25 2031-03-23 $ 155,894.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000039003 LAPSED 09-CA-8053-15-G ORANGE COUNTY 2011-01-18 2016-01-24 $19,039.37 LANDMARK CONTRACTING, INC., C/O TODD M. HOEPKER, ESQ., P.O. BOX 3311, ORLANDO, FL. 32802-3311

Documents

Name Date
Reg. Agent Resignation 2012-01-10
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-02-04
REINSTATEMENT 2004-11-18
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State