Search icon

SOMERSET RIVERFRONT DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET RIVERFRONT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMERSET RIVERFRONT DEVELOPMENT, 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000110521
FEI/EIN Number 571188567

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

Address: 925 NORTH COURTENAY PARKWAY, SUITE 28, MERRITT ISLAND, FL, 32953
Mail Address: 925 NORTH COURTENAY PARKWAY, SUITE 28, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODSI ROBERT Vice President P.O. BOX 320219, COCOA BEACH, FL, 32931
KODSI MAURICE President PO BOX 320219, COCOA BEACH, FL, 32931
KODSI MAURICE Director PO BOX 320219, COCOA BEACH, FL, 32931
KODSI ROBERT Director P.O. BOX 320219, COCOA BEACH, FL, 32931
KODSI ROBERT President P.O. BOX 320219, COCOA BEACH, FL, 32931
KODSI ROBERT Secretary P.O. BOX 320219, COCOA BEACH, FL, 32931
NOHRR PHILIP F Agent 1800 WEST HIBISCUS BLVD SUITE 138, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 925 NORTH COURTENAY PARKWAY, SUITE 28, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2006-03-02 925 NORTH COURTENAY PARKWAY, SUITE 28, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-01
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State