Search icon

RIVERSTICK MGP, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSTICK MGP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSTICK MGP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2012 (12 years ago)
Document Number: P12000098138
FEI/EIN Number 46-1565415

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

Address: 1700 South Macdill Ave, Suite 340, Tampa, FL, 33629, US
Mail Address: 1700 South Macdill Ave, Suite 340, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Bretta A Officer 1700 South Macdill Ave, Suite 340, Tampa, FL, 33629
Hendee, McKernan, Schroeder, Wilkerson & H Agent 1700 S MACDILL AVE SUITE 200, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 1700 South Macdill Ave, Suite 340, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-10-22 1700 South Macdill Ave, Suite 340, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-03-22 Hendee, McKernan, Schroeder, Wilkerson & Hendee, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State