Search icon

RIVER CITIES BUILDERS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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