Search icon

RIVER CITY TACKLE AND MARINE, INC. - Florida Company Profile

Company Details

Entity Name: RIVER CITY TACKLE AND MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER CITY TACKLE AND MARINE, 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: 24 Jul 1985 (40 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H68036
FEI/EIN Number 592558207

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

Address: 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068
Mail Address: 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUISTON, MICHAEL K. Treasurer 2763 ADMIRALS WALK DR W, ORANGE PARK, FL
FORTNER, ELTON C. Director 4680 GOPHER ST., MIDDLEBURG, FL
GOLLMYER, ROBERT E. Director 1046 GANO AVE., ORANGE PARK, FL
DAVIE, JAMES H., II Agent 2821 BOLTON RD., SUITE A, ORANGE PARK, FL, 32073
GOLLMYER, ROBERT E. Secretary 1046 GANO AVE., ORANGE PARK, FL
MCQUISTON, MICHAEL K. Director 2763 ADMIRALS WALK DR W, ORANGE PARK, FL
FORTNER, ELTON C. President 4680 GOPHER ST., MIDDLEBURG, FL
HUFFMAN, ROBERT L. Director 3006 CYPRESS CREEK DR., PONTE VERDA BCH, FL
HUFFMAN, ROBERT L. Vice President 3006 CYPRESS CREEK DR., PONTE VERDA BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-04-16 DAVIE, JAMES H., II -
REGISTERED AGENT ADDRESS CHANGED 1990-04-16 2821 BOLTON RD., SUITE A, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1986-04-02 3070 BLANDING BLVD., MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1986-04-02 3070 BLANDING BLVD., MIDDLEBURG, FL 32068 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State