Search icon

RIVERSIDE MANUFACTURING COMPANY

Company Details

Entity Name: RIVERSIDE MANUFACTURING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Sep 2003 (21 years ago)
Date of dissolution: 11 Feb 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: F03000004483
FEI/EIN Number 58-0404500
Address: 301 RIVERSIDE DRIVE, MOULTRIE, GA 31768
Mail Address: P.O. BOX 460, MOULTRIE, GA 31776-0460
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
VEREEN, WILLIAM C Director 840 Brentwood Pointe, BRENTWOOD, TN 37027
VEREEN, HARVEY B Director 2099 GA. HIGHWAY 37 EAST, MOULTRIE, GA 31768
VEREEN, BARBARA B Director 1146 SOUTH MAIN STREET, MOULTRIE, GA 31768

Secretary

Name Role Address
KING, CHARLES J Secretary 122 FLINT DRIVE, MOULTRIE, GA 31788

Vice President

Name Role Address
TUCKER, WILLIAM N Vice President 2 RIDGE ROAD, MOULTRIE, GA 31768
VEREEN, HARVEY B Vice President 2099 GA. HIGHWAY 37 EAST, MOULTRIE, GA 31768
VEREEN, BARBARA B Vice President 1146 SOUTH MAIN STREET, MOULTRIE, GA 31768
VEREEN, WILLIAM C Vice President 840 Brentwood Pointe, BRENTWOOD, TN 37027

PDCEO

Name Role Address
ZEANAH, LISA V. PDCEO 6 Dogwood Drive, Moultrie, GA 31768

CDT

Name Role Address
VEREEN, WILLIAM J CDT 21 DOGWOOD DRIVE, MOULTRIE, GA 31768

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-02-11 No data No data
REGISTERED AGENT CHANGED 2015-02-11 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2015-02-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-11

Date of last update: 30 Jan 2025

Sources: Florida Department of State