Search icon

RIVERBEND MARINE, INC. - Florida Company Profile

Company Details

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

RIVERBEND 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000111804
FEI/EIN Number 200314834

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

Address: 975 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084
Mail Address: 975 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENEY JON Treasurer 2431 VISTA COVE ROAD, ST. AUGUSTINE, FL, 32084
CHENEY CAROLYN Secretary 2431 VISTA COVE ROAD, ST. AUGUSTINE, FL, 32084
BAILEY JOHN D Agent 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32085
CHENEY JON President 2431 VISTA COVE ROAD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-01-13 BAILEY, JOHN DJR. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32085 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 975 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2005-05-02 975 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-10-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883609P2606 2009-07-22 2009-07-29 2009-07-29
Unique Award Key CONT_AWD_N6883609P2606_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7946.35
Current Award Amount 7946.35
Potential Award Amount 7946.35

Description

Title PREM DUAL TOP MNT CONTROL
NAICS Code 336312: GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2040: MARINE HARDWARE AND HULL ITEMS

Recipient Details

Recipient RIVERBEND MARINE, INC
UEI CSEEUMALBQE7
Recipient Address 975 S PONCE DE LEON BLVD, SAINT AUGUSTINE, ST. JOHNS, FLORIDA, 320844278, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13483474 0418800 1977-06-21 1515 SOUTHWEST 20TH STREET, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1984-03-10
13483342 0418800 1977-05-16 1515 SOUTHWEST 20TH STREET, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-16
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-05-19
Abatement Due Date 1977-06-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-05-19
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 02005C
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State