Search icon

RIDER ENTERPRISES INC.

Company Details

Entity Name: RIDER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000168299
FEI/EIN Number 20-2010218
Address: 3523 ELDRON AVE, NORTH PORT, FL 34286
Mail Address: 3523 ELDRON AVE, NORTH PORT, FL 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RIDER, JAMES Agent 3523 ELDRON AVE, NORTH PORT, FL 34286

President

Name Role Address
RIDER, JAMES President 3523 ELDRON AVE, NORTH PORT, FL 34286

Director

Name Role Address
RIDER, JAMES Director 3523 ELDRON AVE, NORTH PORT, FL 34286

Vice President

Name Role Address
WILLIAM, THOMPSON Vice President 3523 ELDRON AVENUE, NORTH PORT, FL 34286
AMO, RICHARD Vice President 3523 ELDRON AV, NORTHPORT, FL 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000415029 TERMINATED 10-185-D7 LEON 2012-02-06 2017-05-17 $1,200.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000660784 LAPSED 2010-SC-0826-SC SARASOTA COUNTY COURT,FL 2010-03-31 2015-06-16 $2,333.50 COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVE., VENICE, FL 34285

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-14
Domestic Profit 2004-12-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State