Entity Name: | MLG-RIVERSIDE MANOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLG-RIVERSIDE MANOR CORP. 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: | 05 Aug 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | S70769 |
FEI/EIN Number |
133625472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 SUMMER STREET, STAMFORD, CT, 06901, US |
Mail Address: | 733 SUMMER STREET, STAMFORD, CT, 06901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE ROBERT | President | 733 SUMMER STREET, STAMFORD, CT, 06901 |
LAWRENCE ROBERT | Secretary | 733 SUMMER STREET, STAMFORD, CT, 06901 |
LAWRENCE ROBERT | Treasurer | 733 SUMMER STREET, STAMFORD, CT, 06901 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-17 | 733 SUMMER STREET, STAMFORD, CT 06901 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1998-03-17 | 733 SUMMER STREET, STAMFORD, CT 06901 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-17 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State