Entity Name: | RISDON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RISDON GROUP, 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: | 26 Jan 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P96000008704 |
FEI/EIN Number |
650637154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 5846, SARASOTA, FL, 34277, US |
Address: | 1421 5th Street, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY STEVEN R | President | PO BOX 5846, SARASOTA, FL, 34277 |
BRADLEY LORI A | Vice President | PO BOX 5846, SARASOTA, FL, 34277 |
BRADLEY STEVEN | Agent | 1421 5th Street, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-18 | 1421 5th Street, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1421 5th Street, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1421 5th Street, Sarasota, FL 34236 | - |
REINSTATEMENT | 2014-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | BRADLEY, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000895424 | LAPSED | 2009 CA 003126 | OKALOOSA CO. CIV DIV | 2014-08-22 | 2019-09-08 | $3,208,538.92 | BEACH COMMUNITY, 17 SE EGLIN PKWY, FT. WALTON BEACH, FLORIDA 32548 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State