Search icon

RIVENBARK MASONRY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RIVENBARK MASONRY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVENBARK MASONRY COMPANY, 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: 09 Apr 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: G95298
FEI/EIN Number 592399166

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

Mail Address: 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308, US
Address: 365 SCOTLAND RD, HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVENBARK JEFFREY L President 365 SCOTLAND RD, HAVANA, FL, 32333
GILBERT MATTHEW H Agent 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-10 GILBERT, MATTHEW HCPA -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 365 SCOTLAND RD, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2007-01-20 365 SCOTLAND RD, HAVANA, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-20 2606 CENTENNIAL PLACE, TALLAHASSEE, FL 32308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000480869 ACTIVE 1000000671292 LEON 2015-04-08 2025-04-17 $ 485.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000610476 LAPSED 1000000615752 LEON 2014-04-28 2024-05-09 $ 1,140.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000750480 LAPSED 1000000473542 LEON 2013-04-10 2023-04-17 $ 341.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12001110751 LAPSED 1000000431458 LEON 2012-12-18 2022-12-28 $ 1,441.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
231399 0419700 1984-03-22 324 W COLLEGE STREET, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1984-03-30
Abatement Due Date 1984-05-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-03-30
Abatement Due Date 1984-05-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 1984-03-30
Abatement Due Date 1984-05-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-03-30
Abatement Due Date 1984-05-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1984-03-30
Abatement Due Date 1984-05-02
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State