Search icon

RIVERCITY APPRAISAL SERVICES INC.

Company Details

Entity Name: RIVERCITY APPRAISAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 2005 (20 years ago)
Document Number: P04000030996
FEI/EIN Number 201032843
Address: 3484 Shelley Dr, Greeen Cove Springs, FL, 32043, US
Mail Address: 3484 Shelley Dr, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE DONALD L Agent 3484 Shelley Dr, Greeen Cove Springs, FL, 32043

President

Name Role Address
PRICE DONALD L President 3484 Shelley Dr, Greeen Cove Springs, FL, 32043

Treasurer

Name Role Address
Price Donald L Treasurer 3484 Shelley Dr, Greeen Cove Springs, FL, 32043

Secretary

Name Role Address
PRICE DONALD L Secretary 3484 Shelley Dr, Greeen Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034810 RIVERCITY APPRAISAL SERVICES INC ACTIVE 2020-03-23 2025-12-31 No data 1761 TREELAND AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3484 Shelley Dr, Greeen Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2021-02-03 3484 Shelley Dr, Greeen Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3484 Shelley Dr, Greeen Cove Springs, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2009-04-08 PRICE, DONALD L No data
NAME CHANGE AMENDMENT 2005-07-25 RIVERCITY APPRAISAL SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State