Entity Name: | RIVERSIDE DRENCHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERSIDE DRENCHING, 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: |
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: | 01 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | S29196 |
FEI/EIN Number |
650255630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 98TH AVENUE, VERO BEACH, FL, 32966, US |
Mail Address: | 5015 FAIRWAYS CIRCLE, VERO BEACH, FL, 32967, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIXON WILLIAM W | President | 5015 FAIRWAYS CIRCLE, VERO BEACH, FL, 32967 |
MIXON WILLIAM W | Secretary | 5015 FAIRWAYS CIRCLE, VERO BEACH, FL, 32967 |
MIXON WILLIAM W | Treasurer | 5015 FAIRWAYS CIRCLE, VERO BEACH, FL, 32967 |
CLAY PRICE & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2147 10TH AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1605 98TH AVENUE, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1605 98TH AVENUE, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Clay Price & Associates, P.A. | - |
REINSTATEMENT | 2023-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-25 |
REINSTATEMENT | 2023-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State