Search icon

RIVER MARINE SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RIVER MARINE SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER MARINE SALES & SERVICE, 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: 23 Jan 1981 (44 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: F16015
FEI/EIN Number 592179766

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

Address: 3919 MORTON ST, JACKSONVILLE, FL, 32217
Mail Address: 3919 MORTON ST, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS CHARLES E Agent 6703 POTTSBURG DR., JACKSONVILLE, FL, 32216
LYONS, CHARLES E. President 6703 POTTSBURG DR., JACKSONVILLE, FL
LYONS, CHARLES E. Director 6703 POTTSBURG DR., JACKSONVILLE, FL
LYONS, EDWARD Vice President 420 HOLLY AVE, JACKSONVILLE, FL, 32211
LYONS, EDWARD Director 420 HOLLY AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 LYONS, CHARLES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 3919 MORTON ST, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2004-04-09 3919 MORTON ST, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 6703 POTTSBURG DR., JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000685378 ACTIVE 1000001017332 DUVAL 2024-10-22 2044-10-30 $ 1,939.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State