Search icon

RIVERFRONT CAFE & CATERING, INC.

Company Details

Entity Name: RIVERFRONT CAFE & CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2006 (18 years ago)
Document Number: P03000112967
FEI/EIN Number 412111488
Address: 1855-3 Cassat Avenue, JACKSONVILLE, FL, 32210, US
Mail Address: 1855-3 Cassat Ave., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERFRONT CAFE & CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 412111488 2024-05-18 RIVERFRONT CAFE & CATERING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045022389
Plan sponsor’s address 1855-3 CASSAT AVENUE, JACKSONVILLE, FL, 32201

Signature of

Role Plan administrator
Date 2024-05-18
Name of individual signing KAREN FRITTS
Valid signature Filed with authorized/valid electronic signature
RIVERFRONT CAFE & CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 412111488 2023-05-03 RIVERFRONT CAFE & CATERING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045022389
Plan sponsor’s address 1855-3 CASSAT AVENUE, JACKSONVILLE, FL, 32201

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERFRONT CAFE & CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 412111488 2022-04-12 RIVERFRONT CAFE & CATERING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045022389
Plan sponsor’s address 1855-3 CASSAT AVENUE, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing KAREN FRITTS
Valid signature Filed with authorized/valid electronic signature
RIVERFRONT CAFE & CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 412111488 2021-05-11 RIVERFRONT CAFE & CATERING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045022389
Plan sponsor’s address 1855-3 CASSAT AVENUE, JACKSONVILLE, FL, 32201

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERFRONT CAFE & CATERING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 412111488 2020-04-15 RIVERFRONT CAFE & CATERING INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045022389
Plan sponsor’s address 111 RIVERSIDE AVE, JACKSONVILLE, FL, 322024905

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing KAREN FRITTS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NOLAN STEFANI K Agent 301 West Bay Street, Suite 1010, JACKSONVILLE, FL, 32202

President

Name Role Address
FRITTS KAREN J President 1992 COLINA CT, ATLANTIC BCH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117196 EXPRESS CATERING ACTIVE 2017-10-24 2027-12-31 No data 1855-3 CASSAT AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 1855-3 Cassat Avenue, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-05-18 1855-3 Cassat Avenue, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 301 West Bay Street, Suite 1010, JACKSONVILLE, FL 32202 No data
AMENDMENT 2006-09-14 No data No data
AMENDMENT 2004-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State