Search icon

RIVERSIDE SHIPPING, INC.

Company Details

Entity Name: RIVERSIDE SHIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M25847
FEI/EIN Number 59-2623008
Address: 2754 NW NORTH RIVER DR, 2ND FLOOR, STE 4, MIAMI, FL 33142
Mail Address: P. O. BOX 011388, MIAMI, FL 33101-1388
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZITZ, DENISE Agent 835 MESSINA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
ZITZ, DENISE A. President 835 MESSINA AVENUE, CORAL GABLES, FL 33134

Secretary

Name Role Address
ZITZ, DENISE A. Secretary 835 MESSINA AVENUE, CORAL GABLES, FL 33134

Director

Name Role Address
ZITZ, DENISE A. Director 835 MESSINA AVENUE, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 2754 NW NORTH RIVER DR, 2ND FLOOR, STE 4, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 835 MESSINA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1993-04-29 2754 NW NORTH RIVER DR, 2ND FLOOR, STE 4, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 1993-04-29 ZITZ, DENISE No data
NAME CHANGE AMENDMENT 1987-07-23 RIVERSIDE SHIPPING, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State