Search icon

RIVERSIDE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE RESTAURANT, 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000006189
FEI/EIN Number 593662789

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

Address: 142 BEECHERS POINT DRIVE, WELAKA, F;, 32193
Mail Address: P.O. BOX 429, WELAKA, FL, 32193
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON KATHRYN S President P.O BOX 429, WELAKA, F;, 32193
MINTON JAMES G Director P.O. BOX 429, WELAKA, F;, 32193
PADGETT JAMES L Agent 3 N SUMMIT STREET, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 3 N SUMMIT STREET, CRESCENT CITY, FL 32112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-07-17 142 BEECHERS POINT DRIVE, WELAKA, F; 32193 -
REGISTERED AGENT NAME CHANGED 2000-07-17 PADGETT, JAMES LP.A -

Documents

Name Date
ANNUAL REPORT 2002-03-14
REINSTATEMENT 2001-10-25
ANNUAL REPORT 2000-07-17
Domestic Profit 1999-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State