Search icon

RIVERSIDE SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE SEAFOOD, 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: 26 Feb 1986 (39 years ago)
Date of dissolution: 29 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: J01197
FEI/EIN Number 592648990

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

Address: 247 WATER STREET, APALACHICOLA, FL, 32320
Mail Address: PO BOX 130, APALACHICOLA, FL, 32329-0130
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHR GEORGE J Officer PO BOX 130, APALACHICOLA, FL, 32329
MAHR GEORGE J Director PO BOX 130, APALACHICOLA, FL, 32329
MAHR GEORGE J Agent 212 AVENUE C, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-29 - -
CHANGE OF MAILING ADDRESS 2010-01-05 247 WATER STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 212 AVENUE C, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 247 WATER STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2008-03-31 MAHR, GEORGE JD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State