Search icon

RIVER KEY CORPORATION - Florida Company Profile

Company Details

Entity Name: RIVER KEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER KEY CORPORATION 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: 28 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: V60727
FEI/EIN Number 593206883

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

Address: 2068 ALAQUA DRIVE, LONGWOOD, FL, 32779, US
Mail Address: 2068 ALAQUA DRIVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROD WAYNE President 2068 ALAQUA DRIVE, LONGWOOD, FL, 32779
HARROD WAYNE Agent 2068 ALAQUA DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 2068 ALAQUA DRIVE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 2068 ALAQUA DRIVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-09-19 2068 ALAQUA DRIVE, LONGWOOD, FL 32779 -
AMENDMENT 2011-10-17 - -
REGISTERED AGENT NAME CHANGED 2011-10-17 HARROD, WAYNE -
REINSTATEMENT 1993-10-27 - -
NAME CHANGE AMENDMENT 1993-10-27 RIVER KEY CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State