Entity Name: | RIVER CITY GENERAL CONTRACTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER CITY GENERAL CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 2007 (18 years ago) |
Document Number: | P07000032700 |
FEI/EIN Number |
208621021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12058 SAN JOSE BLVD., SUITE 801, JACKSONVILLE, FL, 32223 |
Mail Address: | 12058 SAN JOSE BLVD., SUITE 801, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANIFF MICHAEL L | President | 12058 SAN JOSE BLVD. STE. 801, JACKSONVILLE, FL, 32223 |
BRANIFF MICHAEL L | Secretary | 12058 SAN JOSE BLVD. STE. 801, JACKSONVILLE, FL, 32223 |
ALTERS TIMOTHY D | Agent | 1324 TIBER AVENUE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 1324 TIBER AVENUE, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 12058 SAN JOSE BLVD., SUITE 801, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 12058 SAN JOSE BLVD., SUITE 801, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State