Search icon

RIVERSTONE OPERATING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSTONE OPERATING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Dec 2005 (19 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

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

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

Key Officers & Management

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
C T CORPORATION SYSTEM Agent -

Events

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 -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State