Search icon

RIVERWALK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWALK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERWALK PROPERTIES, 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: 21 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V72974
FEI/EIN Number 650362788

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

Address: 2632 NE 1ST AVE, WILTON MANORS, FL, 33334, US
Mail Address: 2632 NE 1ST AVE, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICK JEFFREY Director 2632 NE FIRST AVENUE, WILTON MANORS, FL, 33334
SICK JEFFREY Agent 2632 NE 1ST AVE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 2632 NE 1ST AVE, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-07-30 2632 NE 1ST AVE, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 2632 NE 1ST AVE, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2001-02-01 SICK, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-14
Off/Dir Resignation 2005-01-06
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State