Search icon

RIVER'S EDGE MOTEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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