Search icon

RIVERSIDE BANK OF THE GULF COAST - Florida Company Profile

Company Details

Entity Name: RIVERSIDE BANK OF THE GULF COAST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE BANK OF THE GULF COAST 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: 14 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000042786
FEI/EIN Number 650794645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2107 SANTA SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
Mail Address: 2107 SANTA SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VERNON D Director 521 DEL PRADO BLVD. S., CAPE CORAL, FL, 339902618
TABOR ELMER W Director 521 DEL PRADO BLVD. S., CAPE CORAL, FL, 339902618
DUFFALA DENNIS C Director 521 DEL PRADO BLVD. S., CAPE CORAL, FL, 339902618
GRABER RANDY E Vice President 521 DEL PRADO BLVD. S., CAPE CORAL, FL, 339902618
BROWN EDGAR A. Director 521 DEL PRADO BLVD. S., CAPE CORAL, FL, 339902618
BLACK GLENN D Director 521 DEL PRADO BLVD. S., CAPE CORAL, FL, 339902618
GOFF TIFFANY Agent 2107 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-21 GOFF, TIFFANY -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 2107 SANTA SANTA BARBARA BLVD, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2008-03-20 2107 SANTA SANTA BARBARA BLVD, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 2107 SANTA BARBARA BLVD, CAPE CORAL, FL 33991 -

Court Cases

Title Case Number Docket Date Status
CEDRIC RAYNARD STUBBS VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. SC2018-1557 2018-09-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D18-3079

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
082009CA001633XXXXXX

Parties

Name Mr. Cedric Raynard Stubbs
Role Petitioner
Status Active
Name RIVERSIDE BANK OF THE GULF COAST
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Representations KATHLEEN ELAINE ANGIONE
Name Woodland Estates Home and Property Owners Association, Inc
Role Respondent
Status Active
Name First Horizon Home Loans
Role Respondent
Status Active
Name HON. JAMES R. THOMPSON, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Roger D. Eaton
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-09-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent in the Supreme Court
Docket Date 2018-09-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Cedric Raynard Stubbs
View View File
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
Reg. Agent Change 2008-10-21
ANNUAL REPORT 2008-03-20
REINSTATEMENT 2007-03-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-29
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State