Search icon

RIVERVIEW MILLWORKS INC - Florida Company Profile

Company Details

Entity Name: RIVERVIEW MILLWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERVIEW MILLWORKS 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: 28 Jul 1960 (65 years ago)
Document Number: 238913
FEI/EIN Number 590905134

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

Address: % CHARLES A. NICHOLS, JR., 9157 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
Mail Address: % CHARLES A. NICHOLS, JR., 9157 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS, Jr CHARLES A President 137 TROUT RIVER TERRACE, JACKSONVILLE, FL, 32208
NICHOLS, Jr CHARLES A Treasurer 137 TROUT RIVER TERRACE, JACKSONVILLE, FL, 32208
NICHOLS, Jr CHARLES A Director 137 TROUT RIVER TERRACE, JACKSONVILLE, FL, 32208
RAULERSON DANNY R Vice President 3654 MONITOR TRAIL, HILLIARD, FL, 32046
BROWN AMY M Secretary 13717 Fanshowe Rd., JACKSONVILLE, FL, 32224
NICHOLS, JR CHARLES A Agent 9157 LEM TURNER RD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-22 NICHOLS, JR, CHARLES A -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 % CHARLES A. NICHOLS, JR., 9157 LEM TURNER ROAD, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2000-04-10 % CHARLES A. NICHOLS, JR., 9157 LEM TURNER ROAD, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P08RUP0010 2008-03-06 2008-06-15 2008-06-15
Unique Award Key CONT_AWD_GS04P08RUP0010_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR TO F&I WOODEN GATES AT THE JACKSONVILLE, FL USCH@FL0017ZZ.
NAICS Code 337212: CUSTOM ARCHITECTURAL WOODWORK AND MILLWORK MANUFACTURING
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient RIVERVIEW MILLWORKS INC.
UEI QM2FMFNTSWB5
Legacy DUNS 004057923
Recipient Address 9157 LEM TURNER RD, JACKSONVILLE, 322082293, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101779502 0419700 1986-05-21 9157 LEM TURNER RD., JACKSONVILLE, FL, 32208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-05-21
Case Closed 1986-05-21
13697420 0419700 1983-09-07 9157 LEM TURNER RD, Jacksonville, FL, 32208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-08
Case Closed 1983-09-13
13655550 0419700 1982-01-27 9157 LEM TURNER RD, Jacksonville Beach, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-02-11
13651906 0419700 1978-06-06 9157 LEM TURNER RD, Jacksonville Beach, FL, 32208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1984-03-10
13651872 0419700 1978-05-19 9157 LEM TURNER ROAD, Jacksonville Beach, FL, 32208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-22
Case Closed 1978-09-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1978-05-24
Abatement Due Date 1978-06-12
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1978-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1978-05-24
Abatement Due Date 1978-06-01
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100309 A 011022
Issuance Date 1978-05-24
Abatement Due Date 1978-06-01
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1978-05-24
Abatement Due Date 1978-06-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B10 II
Issuance Date 1978-05-24
Abatement Due Date 1978-06-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-05-24
Abatement Due Date 1978-06-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1978-05-24
Abatement Due Date 1978-06-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B02
Issuance Date 1978-05-24
Abatement Due Date 1978-06-09
Nr Instances 1
13637178 0419700 1977-02-15 9157 LEM TORNER RD, Jacksonville, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-15
Case Closed 1977-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-02-28
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-02-28
Abatement Due Date 1977-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-02-28
Abatement Due Date 1977-03-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-02-28
Abatement Due Date 1977-03-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-28
Abatement Due Date 1977-03-24
Nr Instances 2
13733431 0419700 1975-06-20 9157 LEM TURNER ROAD, Jacksonville, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-20
Emphasis N: TIP
Case Closed 1975-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-06-27
Abatement Due Date 1975-07-24
Nr Instances 3
13731864 0419700 1974-08-07 9157 LEM TURNER ROAD, Jacksonville, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-07
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1974-08-14
Abatement Due Date 1974-10-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-14
Abatement Due Date 1974-10-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1816417301 2020-04-28 0491 PPP 9157 LEM TURNER RD, JACKSONVILLE, FL, 32208-2270
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80389.25
Loan Approval Amount (current) 80389.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-2270
Project Congressional District FL-04
Number of Employees 9
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81091.83
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State