Search icon

FOOD GROUPS OF RIVERVIEW, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOOD GROUPS OF RIVERVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD GROUPS OF RIVERVIEW, 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P12000078881
FEI/EIN Number 46-1012079

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

Address: 13145 Us 301 hwy S, RIVERVIEW, FL, 33578, US
Mail Address: 13145 Us 301 hwy S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
aguidissou semevo g Officer 13145 us 301 hwy S, RIVERVIEW, FL, 33578
AGUIDISSOU semevo Agent 13145 Us 301 hwy S, RIVERVIEW, FL, 33578
AGUIDISSOU Semevo President 13145 us 301 hwy S, RIVERVIEW, FL, 33578
AGUIDISSOU Semevo Vice President 13145 us 301 hwy S, RIVERVIEW, FL, 33578
AGUIDISSOU Semevo Director 13145 us 301 hwy S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 AGUIDISSOU, semevo -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 13145 Us 301 hwy S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-04-15 13145 Us 301 hwy S, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 13145 Us 301 hwy S, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114270 ACTIVE 1000000980233 HILLSBOROU 2024-02-13 2044-02-28 $ 3,051.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000145359 ACTIVE 1000000946452 HILLSBOROU 2023-03-21 2043-04-12 $ 1,318.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000145367 ACTIVE 1000000946453 HILLSBOROU 2023-03-21 2033-04-12 $ 1,352.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000136903 ACTIVE GV22011645-00 VIRGINIA CIRCUIT COURT HENRICO 2022-10-14 2028-04-12 $29,428.85 COLONIAL FUNDING NETWORK, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J21000380802 TERMINATED 1000000896260 HILLSBOROU 2021-07-22 2031-07-28 $ 721.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000259824 TERMINATED 1000000889327 HILLSBOROU 2021-05-20 2041-05-26 $ 1,232.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2021-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
152600.00
Total Face Value Of Loan:
200000.00
Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
35025.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8509.00
Total Face Value Of Loan:
8509.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$8,509
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,554.85
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $8,506
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$6,100
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,100
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,154.9
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $6,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State