Search icon

FOOD GROUPS OF RIVERVIEW, INC. - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335387401 2020-05-07 0455 PPP 13145 US 301 HWY S, RIVERVIEW, FL, 33578
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6154.9
Forgiveness Paid Date 2021-04-01
7216098410 2021-02-11 0455 PPS 13145 US Highway 301 S, Riverview, FL, 33578-7401
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8509
Loan Approval Amount (current) 8509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7401
Project Congressional District FL-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8554.85
Forgiveness Paid Date 2021-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State