Search icon

100, RIVERSIDE, INC.

Company Details

Entity Name: 100, RIVERSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000094904
FEI/EIN Number 65-0630233
Address: 11971 SW Marigold Lakes Drive, PORT SAINT LUCIE, FL 34987
Mail Address: 11971 SW Marigold Lakes Drive, PORT SAINT LUCIE, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Chillemi, Lori Agent 14620 96th Lane North, west Palm Beach, FL 33412

President

Name Role Address
CHILLEMI, NICHOLAS President 11971 SW Marigold Lakes Drive, PORT SAINT LUCIE, FL 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072164 RE/MAX 100 RIVERSIDE EXPIRED 2011-07-19 2016-12-31 No data 1762 SW ST. LUCIE WEST BOULEVARD, PORT ST. LUCIE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 11971 SW Marigold Lakes Drive, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2021-02-15 11971 SW Marigold Lakes Drive, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 14620 96th Lane North, west Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2014-04-07 Chillemi, Lori No data
REINSTATEMENT 1998-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State