Search icon

RIVERSIDE MARINE GROUP, INC. - Florida Company Profile

Company Details

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

RIVERSIDE MARINE GROUP, 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: 21 Feb 2003 (22 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: P03000021173
FEI/EIN Number 010711691

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

Address: 3601 FARRAGUT STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3601 FARRAGUT STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGMAN TAMMY M Agent 3601 FARRAGUT STREET, HOLLYWOOD, FL, 33021
LAGMAN TAMMY M President 3601 FARRAGUT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-27 3601 FARRAGUT STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-27 3601 FARRAGUT STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-07-27 3601 FARRAGUT STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-07-27 LAGMAN, TAMMY MRS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000259379 ACTIVE 1000000036422 43042 1205 2006-11-01 2026-11-08 $ 14,693.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2005-07-27
Domestic Profit 2003-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State