Entity Name: | RIVER CITIES BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Oct 1999 (25 years ago) |
Branch of: | RIVER CITIES BUILDERS, INC., KENTUCKY (Company Number 0412272) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (15 years ago) |
Document Number: | F99000005284 |
FEI/EIN Number |
611296993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SANDY COVE, GREENUP, KY, 41144, US |
Mail Address: | 175 SANDY COVE, GREENUP, KY, 41144, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
LOGAN GREGORY T | President | 72 YANKEE LANE, GREENUP, KY, 41144 |
LOGAN GREGORY T | Vice President | 72 YANKEE LANE, GREENUP, KY, 41144 |
LOGAN ANGELA S | Secretary | 72 YANKEE LANE, GREENUP, KY, 41144 |
LOGAN ANGELA S | Treasurer | 72 YANKEE LANE, GREENUP, KY, 41144 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 175 SANDY COVE, GREENUP, KY 41144 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 175 SANDY COVE, GREENUP, KY 41144 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | INCORP SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-08 |
Reg. Agent Change | 2023-01-18 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State