Search icon

RIVERSIDE BANKING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310209820 0418800 2006-09-20 4375 BELVEDERE RD., WEST PALM BEACH, FL, 33406
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2006-09-20
Case Closed 2006-09-21

Related Activity

Type Complaint
Activity Nr 205223811
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State