Search icon

RIVER CITY ENTERPRISES, INC.

Company Details

Entity Name: RIVER CITY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1980 (45 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 654538
FEI/EIN Number 59-2640752
Address: 4155 VENETIA BLVD, JACKSONVILLE, FL 32210
Mail Address: 4155 VENETIA BLVD, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER, W. ROBINSON III Agent 4155 VENETIA BLVD, JACKSONVILLE, FL 32210

President

Name Role Address
FRAZIER, W. ROBINSON, III President 4155 VENETIA BLVD, JACKSONVILLE, FL 32210

Secretary

Name Role Address
FRAZIER, W. ROBINSON, III Secretary 4155 VENETIA BLVD, JACKSONVILLE, FL 32210

Director

Name Role Address
FRAZIER, W. ROBINSON, III Director 4155 VENETIA BLVD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2015-01-19 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2009-02-10 FRAZIER, W. ROBINSON III No data

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State