Entity Name: | #1 RIVER CITY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
#1 RIVER CITY REALTY, 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: |
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: | 06 Jun 2001 (24 years ago) |
Document Number: | P01000057718 |
FEI/EIN Number |
593738647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1847 DAVIS RD., STE. 101, JACKSONVILLE, FL, 32218, US |
Mail Address: | 1847 DAVIS RD., STE. 101, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE LALEAH C | Director | 1847 DAVIS RD., JACKSONVILLE, FL, 32218 |
PIERCE FRANKLYN G | Director | 1847 DAVIS RD., JACKSONVILLE, FL, 32218 |
PIERCE LALEAH C | Agent | 1847 DAVIS ROAD, SUITE 101, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 1847 DAVIS ROAD, SUITE 101, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-30 | 1847 DAVIS RD., STE. 101, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2010-12-30 | 1847 DAVIS RD., STE. 101, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State