Search icon

RIVER CITY BARGE, INC. - Florida Company Profile

Company Details

Entity Name: RIVER CITY BARGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER CITY BARGE, 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: 14 Nov 2001 (23 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: P01000109591
FEI/EIN Number 593756514

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

Address: 6889 SEA COVE AVENUE W., ST. AUGUSTINE, FL, 32086
Mail Address: 6889 SEA COVE AVENUE W., ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDGETT ELLSWORTH I President 6889 SEA COVE AVENUE W., ST. AUGUSTINE, FL, 32086
SCHLOSSBERG BERNARD Agent 9900 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-06-29 6889 SEA COVE AVENUE W., ST. AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2004-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-14 6889 SEA COVE AVENUE W., ST. AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-08-22
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State