Entity Name: | RIVERA'S GAS STATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERA'S GAS STATION, 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: | 03 Nov 1999 (25 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: | P99000097441 |
FEI/EIN Number |
593607351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8325 N FLA AVE, TAMPA, FL, 33604 |
Mail Address: | 8325 N FLA AVE, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA HECTOR | President | 1423 MCCREA DRIVE, LUTZ, FL, 33549 |
RIVERA HECTOR | Director | 1423 MCCREA DRIVE, LUTZ, FL, 33549 |
RIVERA ANGELES | Secretary | 1423 MCCREA DRIVE, LUTZ, FL, 33549 |
RIVERA ANGELES | Treasurer | 1423 MCCREA DRIVE, LUTZ, FL, 33549 |
RIVERA ANGELES | Director | 1423 MCCREA DRIVE, LUTZ, FL, 33549 |
RIVERA HECTOR | Agent | 1423 MCCREA DRIVE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-22 | 8325 N FLA AVE, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2005-08-22 | 8325 N FLA AVE, TAMPA, FL 33604 | - |
CANCEL ADM DISS/REV | 2004-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-28 | 1423 MCCREA DRIVE, LUTZ, FL 33549 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000433121 | TERMINATED | 1000000275913 | HILLSBOROU | 2012-05-14 | 2032-05-23 | $ 556.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000476179 | LAPSED | 10-11680 | 13TH CIRCUIT, HILLSBOROUGH CO. | 2012-04-12 | 2017-06-14 | $514.00 | CIRCLE K STORES, INC., PO BOX 52085, PHOENIX, AZ 85072 |
J12000200769 | LAPSED | 2010-CA-011680 | 13TH CIRCUIT, HILLSBOROUGH | 2012-02-28 | 2017-03-21 | $412,212.06 | CIRCLE K STORES, INC., PO BOX 52085, LICENSING DC-36, PHOENIX AZ 85072 |
Name | Date |
---|---|
REINSTATEMENT | 2010-01-14 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-08-22 |
ANNUAL REPORT | 2004-08-10 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-01-13 |
ANNUAL REPORT | 2000-07-10 |
Domestic Profit | 1999-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State