Search icon

RIVERSIDE PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE PRODUCTS 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: 15 Apr 1960 (65 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 235514
FEI/EIN Number 590905720

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

Address: 4443 30TH STREET WEST, BRADENTON, FL, 34207
Mail Address: P. O. BOX 668, CORTEZ, FL, 34215
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPKE WILLIAM J President 4235 127TH ST. W, CORTEZ, FL, 34215
LIPKE WILLIAM J Treasurer 4235 127TH ST. W, CORTEZ, FL, 34215
LIPKE WILLIAM J Director 4235 127TH ST. W, CORTEZ, FL, 34215
LIPKE GWEN A Secretary 4235 127TH ST. W., CORTEZ, FL, 34215
LIPKE GWEN A Director 4235 127TH ST. W., CORTEZ, FL, 34215
LIPKE WILLIAM J Agent 4235 127TH STREET WEST, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-19 4443 30TH STREET WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 1996-03-19 4443 30TH STREET WEST, BRADENTON, FL 34207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 4235 127TH STREET WEST, CORTEZ, FL 34215 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13996517 0420600 1978-07-28 4443 30TH ST WEST, Bradenton, FL, 33507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1978-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-08-03
Abatement Due Date 1978-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 3
13493689 0418800 1973-07-02 4443 30TH STREET WEST, Bradenton, FL, 33505
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-02
Case Closed 1984-03-10
13408729 0418800 1973-05-30 4443 30TH STREET WEST, Bradenton, FL, 33505
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1984-03-10
13408406 0418800 1973-04-09 4443 THIRTIETH STREET WEST, Bradenton South, FL, 33507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State