Search icon

RIVERSIDEPC, INC. - Florida Company Profile

Company Details

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

RIVERSIDEPC, 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 11 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2006 (19 years ago)
Document Number: P02000126900
FEI/EIN Number 651163278

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

Address: 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS BRIAN J Agent 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL, 33442
ELIAS BRIAN President 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-11 - -
REGISTERED AGENT NAME CHANGED 2004-03-02 ELIAS, BRIAN J -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2003-06-16 1186 SW 44TH AVENUE, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2003-02-14 - -

Documents

Name Date
Voluntary Dissolution 2006-05-11
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-28
Amendment 2003-02-14
Domestic Profit 2002-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State