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 |
Name | Role | Address |
---|---|---|
FRAZIER, W. ROBINSON III | Agent | 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
FRAZIER, W. ROBINSON, III | President | 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
FRAZIER, W. ROBINSON, III | Secretary | 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
FRAZIER, W. ROBINSON, III | Director | 4155 VENETIA BLVD, JACKSONVILLE, FL 32210 |
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 |
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