Search icon

RIVER CITY HOMES AND DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: RIVER CITY HOMES AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER CITY HOMES AND DEVELOPMENT CORPORATION 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: 06 Nov 1987 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K01471
FEI/EIN Number 592857175

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

Address: 12058 SAN JOSE BLVD, STE 801, JACKSONVILLE, FL, 32223, US
Mail Address: 12058 SAN JOSE BLVD, STE 801, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANIFF MICHAEL President 12058 SAN JOSE BLVD, STE 801, JACKSONVILLE, FL, 32203
BRANIFF MICHAEL Director 12058 SAN JOSE BLVD, STE 801, JACKSONVILLE, FL, 32203
CRABTREE R R Agent 8777 SAN JOSE BLVD., BLDG. A, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 12058 SAN JOSE BLVD, STE 801, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2010-04-20 12058 SAN JOSE BLVD, STE 801, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 8777 SAN JOSE BLVD., BLDG. A, SUITE 200, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2009-04-22 CRABTREE, R R -
AMENDMENT 2005-10-14 - -
AMENDMENT 2005-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000566832 LAPSED 2009CA003247 7TH JUDICIAL CIRCUIT 2015-04-16 2020-05-12 $74,529.22 WHITNEY BANK, 1022 W 23RD ST., PANAMA CITY, FLORIDA 32405
J15000566840 LAPSED 2009CA003247 7TH JUDICIAL CIRCUIT 2015-04-16 2020-05-12 $1,495,128.26 WHTINEY BANK, 1022 W. 23RD ST., PANAMA CITY, FL 32405
J15000209672 LAPSED 16-2014-008048-XXXX-MA 4TH JUD. CIR, DUVAL COUNTY 2015-02-09 2020-02-10 $11,074,052.15 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FLORIDA 32751
J15000566824 LAPSED 2009CA003247 7TH JUDICIAL CIRCUIT ST. JOHNS 2014-10-23 2020-05-12 $282,134.98 WHITNEY BANK, 1022 W. 23RD STREET, PANAMA CITY, FL 32405
J11000737275 LAPSED 2011 SC 000097 FLAGLER COUNTY 2011-10-19 2016-11-14 $1,173.78 SAGO SERVICES, INC., 238 NORTH US HIGHWAY 1, ORMOND BEACH, FL. 32118

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State