Entity Name: | RIVERSIDE BANKING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERSIDE BANKING COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | H37370 |
FEI/EIN Number |
592625994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL, 34951, US |
Mail Address: | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH VERNON D | President | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL, 34951 |
MINTON JOHN L | Secretary | PO BOX 670, FORT PIERCE, FL, 34954 |
SMITH VERNON D | Agent | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-12 | SMITH, VERNON D | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-12 | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2023-09-12 | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 5057 TURNPIKE FEEDER RD, FORT PIERCE, FL 34951 | - |
REINSTATEMENT | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2008-06-03 | - | - |
AMENDMENT | 2006-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000292664 | TERMINATED | 1000000956727 | INDIAN RIV | 2023-06-15 | 2043-06-21 | $ 7,757.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000818000 | TERMINATED | 1000000243669 | ST LUCIE | 2011-12-12 | 2031-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-09-12 |
Reg. Agent Resignation | 2023-03-13 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-16 |
REINSTATEMENT | 2016-06-14 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310209820 | 0418800 | 2006-09-20 | 4375 BELVEDERE RD., WEST PALM BEACH, FL, 33406 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205223811 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State