Entity Name: | RIVER'S EDGE MOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER'S EDGE MOTEL, 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 Sep 1996 (29 years ago) |
Date of dissolution: | 31 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2018 (7 years ago) |
Document Number: | P96000080814 |
FEI/EIN Number |
650703546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 OLD CR 78, LABELLE, FL, 33935, US |
Mail Address: | 78 Kissel Avenue, Staten Island, NY, 10310, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLMYER BETH B | Secretary | 78 KISSEL AVE, STATEN ISLAND, NY, 10310 |
BELLMYER BETH B | Director | 78 KISSEL AVE, STATEN ISLAND, NY, 10310 |
BLISSENBACH PAUL | President | 63 NEW MASHIPACONG RD, MONTAGUE, NJ, 07287 |
BLISSENBACH PAUL | Director | 63 NEW MASHIPACONG RD, MONTAGUE, NJ, 07287 |
BELLMYER BETH | Agent | 285 OLD CR 78, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 285 OLD CR 78, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-21 | 285 OLD CR 78, LABELLE, FL 33935 | - |
REINSTATEMENT | 2012-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-21 | BELLMYER, BETH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 285 OLD CR 78, LABELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-09 |
REINSTATEMENT | 2012-09-21 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State