Search icon

MLG-RIVERSIDE MANOR CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

Name Date
REINSTATEMENT 1998-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State