Entity Name: | RIVERSIDE GULF COAST BANKING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERSIDE GULF COAST BANKING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2009 (15 years ago) |
Document Number: | P97000028897 |
FEI/EIN Number |
650713029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL, 34951, US |
Mail Address: | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH VERNON D | Director | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL, 34951 |
SMITH VERNON D | Agent | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-11-21 | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-21 | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL 34951 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-21 | SMITH, VERNON D | - |
CHANGE OF MAILING ADDRESS | 2019-11-21 | 5057 TURNPIKE FEEDER RD., FORT PIERCE, FL 34951 | - |
REINSTATEMENT | 2009-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
MERGER | 2004-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000050903 |
AMENDMENT | 2000-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-06 |
Reg. Agent Change | 2019-11-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State