Search icon

RIVERSIDE SOD AND SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: RIVERSIDE SOD AND SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE SOD AND SUPPLY COMPANY 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000057227
FEI/EIN Number 593288595

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

Address: 473 E. MACEWEN DRIVE, OSPREY, FL, 34229, US
Mail Address: 46 N.WASHINGTON BLVD #1, SARASOTA, FL, 34236
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER,BARRY I. Director 473 E MACEWEN DRIVE, OSPREY, FL, 34229
SPENCER,BARRY I. President 473 E MACEWEN DRIVE, OSPREY, FL, 34229
SPENCER,BARRY I. Secretary 473 E MACEWEN DRIVE, OSPREY, FL, 34229
SPENCER,BARRY I. Treasurer 473 E MACEWEN DRIVE, OSPREY, FL, 34229
LPS CORPORATE SVCS., INC. Agent 46 N WASHINGTON BLVD #1, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 473 E. MACEWEN DRIVE, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2004-04-19 LPS CORPORATE SVCS., INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State