Entity Name: | RIVERSIDE GOWN SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000159787 |
FEI/EIN Number | 141918291 |
Address: | 9965 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Mail Address: | 9965 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & MCKEEL, PA | Agent | 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
CURTIS ALLISON H | Director | 1215 EUTAW PLACE, JACKSONVILLE, FL, 32207 |
CURTIS AAROS S | Director | 1215 EUTAW PLACE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-04 | 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL 32217 | No data |
NAME CHANGE AMENDMENT | 2005-02-18 | RIVERSIDE GOWN SHOP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-05-02 |
Name Change | 2005-02-18 |
Domestic Profit | 2004-11-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State