Search icon

RISDON ENTERPRISES, INC.

Company Details

Entity Name: RISDON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1976 (49 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 508225
FEI/EIN Number 59-1900773
Address: 2830 N.W. 12TH AVENUE, WILTON MANORS, FL 33311
Mail Address: 2830 N.W. 12TH AVENUE, WILTON MANORS, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, THOMAS EUGENE, PRES Agent 2725 NW 9TH TERR, WILTON MANORS, FL 33311

Secretary

Name Role Address
TEMPLETON, OPAL S Secretary 2830 N.W. 12TH AVENUE, WILTON MANORS, FL 33311

Director

Name Role Address
TEMPLETON, OPAL S Director 2830 N.W. 12TH AVENUE, WILTON MANORS, FL 33311
SMITH, THOMAS E Director 2725 NW 9TH TERR, WILTON MANORS, FL 33311

President

Name Role Address
SMITH, THOMAS E President 2725 NW 9TH TERR, WILTON MANORS, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-05 SMITH, THOMAS EUGENE, PRES No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 2725 NW 9TH TERR, WILTON MANORS, FL 33311 No data
REINSTATEMENT 2010-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2004-01-07 2830 N.W. 12TH AVENUE, WILTON MANORS, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 2830 N.W. 12TH AVENUE, WILTON MANORS, FL 33311 No data
AMENDMENT 1994-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-03
REINSTATEMENT 2010-12-12
ANNUAL REPORT 2009-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State