Search icon

THE RIVERCREST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE RIVERCREST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIVERCREST GROUP, 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 Apr 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S48146
FEI/EIN Number 593060485

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

Address: P.O. BOX 271028, TAMPA, FL, 33688-1028, US
Mail Address: P.O. BOX 271028, TAMPA, FL, 33688-1028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINHORN RICHARD Agent 15020 SOUTHFORK DRIVE, TAMPA, FL, 33624
FISHLER, JEFFREY Director 36750 US 19 NORTH #3304, PALM HARBOR, FL, 34684
EINHORN, RICHARD Director 15020 SOUTHFORK DRIVE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 15020 SOUTHFORK DRIVE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-29 P.O. BOX 271028, TAMPA, FL 33688-1028 -
CHANGE OF MAILING ADDRESS 1997-08-29 P.O. BOX 271028, TAMPA, FL 33688-1028 -
REGISTERED AGENT NAME CHANGED 1997-08-29 EINHORN, RICHARD -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-08-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State