Search icon

RIVER REGIONAL VETERINARY CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: RIVER REGIONAL VETERINARY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Aug 2014 (11 years ago)
Date of dissolution: 07 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: F14000003579
FEI/EIN Number 471327149

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

Address: 301 Jacksonville Drive, Jacksonville Beach, FL, 32250, US
Mail Address: 301 Jacksonville Drive, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MCNICHOLAS WALTER TJR. President 395 12th Street, Atlantic Beach, FL, 32233
PRINCE PETER X Vice President 996 Fruit Cove Road, Jacksonville, FL, 32259
WOODS JEFFREY C Secretary 303 6th Street, Atlantic Beach, FL, 32233
MCNICHOLAS JANNA BJR. Treasurer 395 12th Street, Atlantic Beach, FL, 32233
BRILEY D. RANDALL Agent 2215 S. THRID ST., STE 101, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031448 FIRST COAST VETERINARY EMERGENCY EXPIRED 2017-03-24 2022-12-31 - 301 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250
G15000049082 RIVER REGIONAL ANIMAL EMERGENCY AND REFERRAL CENTER EXPIRED 2015-05-18 2020-12-31 - 4706 NEW HORIZONS BOULEVARD, APPLETON, WI, 54914

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000049069. CONVERSION NUMBER 100000193881
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 301 Jacksonville Drive, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-02-13 301 Jacksonville Drive, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
Foreign Profit 2014-08-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State