Search icon

RIVKIN AIRCRAFT CORPORATION

Company Details

Entity Name: RIVKIN AIRCRAFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P01000064248
FEI/EIN Number 593731187
Address: 245 Hawkeye View Lane, St. Augustine, FL, 32095, US
Mail Address: 245 Hawkeye View Lane, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Rivkin Gerald Agent 337 DIANA CT, ST AUGUSTINE, FL, 32092

President

Name Role Address
RIVKIN GERALD President 337 DIANA CT., ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
RIVKIN GERALD Secretary 337 DIANA CT., ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
RIVKIN GERALD Treasurer 337 DIANA CT., ST. AUGUSTINE, FL, 32092

Director

Name Role Address
RIVKIN GERALD Director 337 DIANA CT., ST. AUGUSTINE, FL, 32092
RIVKIN CAROL S Director 337 DIANA COURT, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-14 245 Hawkeye View Lane, St. Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 245 Hawkeye View Lane, St. Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2019-01-31 Rivkin, Gerald No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 337 DIANA CT, ST AUGUSTINE, FL 32092 No data
AMENDMENT AND NAME CHANGE 2018-11-26 RIVKIN AIRCRAFT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
Amendment and Name Change 2018-11-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State