Search icon

POSEY'S ON THE RIVER, INC. - Florida Company Profile

Company Details

Entity Name: POSEY'S ON THE RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSEY'S ON THE RIVER, 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000083720
FEI/EIN Number 593668107

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

Address: 55 RIVERSIDE DR, ST MARKS, FL, 32355
Mail Address: 55 RIVERSIDE DR, ST MARKS, FL, 32355
ZIP code: 32355
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM DAPHNE President 55 RIVERSIDE DR, ST MARKS, FL, 32355
BECKHAM DAPHNE Director 55 RIVERSIDE DR, ST MARKS, FL, 32355
BECKHAM DAPHNE Treasurer 55 RIVERSIDE DR, ST MARKS, FL, 32355
GUNTER JOHN Vice President 55 RIVERSIDE DR, ST MARKS, FL, 32355
GUNTER JOHN Secretary 55 RIVERSIDE DR, ST MARKS, FL, 32355
GUNTER JOHN Director 55 RIVERSIDE DR, ST MARKS, FL, 32355
MALONO STEVEN M Agent 215 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
RESTATED ARTICLES 2004-05-10 - -
REINSTATEMENT 2004-05-03 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 MALONO, STEVEN MESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 215 SOUTH MONROE STREET, SECOND FLOOR, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000070306 TERMINATED 4:14-CV-000378-RH-CAS NORTHERN DISTRICT OF FLORIDA 2014-12-19 2020-01-15 $241,543.90 CENTENNIAL BANK, 635 EAST BALDWIN ROAD, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2005-04-27
Restated Articles 2004-05-10
REINSTATEMENT 2004-05-03
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State