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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CEDRIC RAYNARD STUBBS VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. | SC2018-1557 | 2018-09-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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