RIVERSTONE OPERATING COMPANY, INC. - Florida Company Profile

Entity Name: | RIVERSTONE OPERATING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2005 (20 years ago) |
Date of dissolution: | 02 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | F05000006994 |
FEI/EIN Number | 20-3768225 |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ramsey J. Derek | Director | 465 Meeting Street, Suite 500, Charleston, SC, 29403 |
Fletcher Eddie | Vice President | 750 Bering Drive, Suite 400, Houston, TX, 77057 |
Ford Nellcine | Vice President | 465 Meeting Street, Suite 500, Charleston, SC, 29403 |
Livingstone Andrew | President | 4030 Boy Scout Blvd, Suite 800, Tampa, FL, 33607 |
Newell Catherine | Secretary | 465 Meeting Street, Suite 500, Charleston, SC, 29403 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-17 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2020-03-02 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
Reg. Agent Change | 2014-09-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Change | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State