Search icon

RIVER CITY COMMUNITY ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: RIVER CITY COMMUNITY ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N04000000021
FEI/EIN Number 510496203

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

Address: 844 WHITLOCK RD, JACKSONVILLE, FL, 32211, US
Mail Address: P.O BOX 551344, JACKSONVILLE, FL, 32255, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STACEY R Treasurer 6236 PINELOCK DRIVE, JACKSONVILLE, FL, 32211
GIONET PAT President 7433 SYCAMORE ST, JACKSONVILLE, FL, 32208
NADEAU LUCY Secretary 3586 MORGANS WAY, YULEE, FL, 32097
Chesser Davis Stacey R Agent 844 Whitlock Ave., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 844 Whitlock Ave., JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2014-01-13 Chesser Davis , Stacey R -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 844 WHITLOCK RD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2011-01-26 844 WHITLOCK RD, JACKSONVILLE, FL 32211 -
AMENDMENT 2004-02-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State