Search icon

RIVER CITY SERVICES, INC.

Company Details

Entity Name: RIVER CITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: P04000131572
FEI/EIN Number 201661067
Address: 4425 Oak Valley Court, JACKSONVILLE, FL, 32258, US
Mail Address: 4425 Oak Valley Court, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVER CITY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201661067 2022-02-04 RIVER CITY SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 4425 OAK VALLEY CT, JACKSONVILLE, FL, 322581480

Signature of

Role Plan administrator
Date 2022-02-04
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature
RIVER CITY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201661067 2020-08-29 RIVER CITY SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 4425 OAK VALLEY CT, JACKSONVILLE, FL, 322581480

Signature of

Role Plan administrator
Date 2020-08-29
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature
RIVER CITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 201661067 2019-07-25 RIVER CITY SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 4425 OAK VALLEY CT, JACKSONVILLE, FL, 322581480

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature
RIVER CITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 201661067 2018-07-19 RIVER CITY SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 4425 OAK VALLEY CT, JACKSONVILLE, FL, 322581480

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature
RIVER CITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 201661067 2017-08-15 RIVER CITY SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 4425 OAK VALLEY CT, JACKSONVILLE, FL, 322581480

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature
RIVER CITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 201661067 2016-10-13 RIVER CITY SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 4425 OAK VALLEY CT, JACKSONVILLE, FL, 322581480

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature
RIVER CITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 201661067 2015-07-30 RIVER CITY SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9042686347
Plan sponsor’s address 11657 FALLING LEAF TRAIL, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SHARMILA MUNUSAMI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MUNUSAMI SHARMILA Agent 4425 Oak Valley Court, JACKSONVILLE, FL, 32258

President

Name Role Address
MUNUSAMI SHARMILA President 4425 Oak Valley Court, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
MUNUSAMI SHARMILA Treasurer 4425 Oak Valley Court, JACKSONVILLE, FL, 32258

Director

Name Role Address
MUNUSAMI SHARMILA Director 4425 Oak Valley Court, JACKSONVILLE, FL, 32258
MUNUSAMI ANDREW Director 4425 Oak Valley Court, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
MUNUSAMI ANDREW Vice President 4425 Oak Valley Court, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
MUNUSAMI ANDREW Secretary 4425 Oak Valley Court, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4425 Oak Valley Court, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2016-01-26 4425 Oak Valley Court, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4425 Oak Valley Court, JACKSONVILLE, FL 32258 No data
NAME CHANGE AMENDMENT 2009-05-01 RIVER CITY SERVICES, INC. No data
NAME CHANGE AMENDMENT 2007-05-25 RIVER CITY COMMERCIAL CLEANING, PAINTING & LAWN SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2006-04-28 MUNUSAMI, SHARMILA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000288113 TERMINATED 1000000037757 13682 2448 2006-12-07 2026-12-13 $ 3,232.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State