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