Search icon

RIVERS EDGE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: RIVERS EDGE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERS EDGE MARINE, 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: 04 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M79300
FEI/EIN Number 650053915

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

Address: 5007 Rockmere Ct, Bethesda, MD, 20816, US
Mail Address: 5007 Rockmere Ct., BETHESDA, MD, 20816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY Jeannine Shar PO Box 935, Rangeley, ME, 04970
DICKEY JONATHAN Shar 5007 Rockmere Ct, Bethesda, MD, 20816
Johnson Jennifer Shar P.O. Box 279, West Friendship0, MD, 21794
McKathan Jocelyn Shar 6939 W. Highway 316, Reddick, FL, 32686
Dickey James Shar 2249 Forrest Drive, Camden, SC, 29020
Howard B. Nadel P. A. Howard B. Nadel, Pre Agent 301 W. Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-06 - -
CHANGE OF MAILING ADDRESS 2017-01-06 5007 Rockmere Ct, Bethesda, MD 20816 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Howard B. Nadel P. A. Howard B. Nadel, President -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 301 W. Hallandale Beach Blvd., Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 5007 Rockmere Ct, Bethesda, MD 20816 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State