Entity Name: | RIVERSIDE ELECTRIC OF VOLUSIA COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERSIDE ELECTRIC OF VOLUSIA COUNTY, 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: | 20 Mar 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | V22899 |
FEI/EIN Number |
593115151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1246, NEW SMYRNA BEACH, FL, 32170, US |
Address: | 5300 SOUTH ATALNTIC AVE., NEW SMYRNA BEACH, FL, 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAHEY EDWARD J | President | 4817 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498 |
BURKE KATHLEEN | Vice President | 4817 RIVERSIDE DR., YANKEETOWN, FL, 34498 |
SEARFOSS DANIEL E | Agent | 1335 FALLWOOD DR, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-29 | SEARFOSS, DANIEL E | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-29 | 1335 FALLWOOD DR, DELTONA, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-01 | 5300 SOUTH ATALNTIC AVE., NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 1999-05-07 | 5300 SOUTH ATALNTIC AVE., NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-05-01 |
Amendment | 2008-08-11 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303984595 | 0419700 | 2001-05-02 | 5300 SOUTH ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-05-23 |
Abatement Due Date | 2001-05-29 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State