Search icon

RIVER CITY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

RIVER CITY MANAGEMENT SERVICES, 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: 25 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P07000062302
FEI/EIN Number 261362977

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

Address: 910 11TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSINESE SHARLEEN President P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
HARRISON KATHERINE Secretary P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
WRIGHT CINDY Vice President P. O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
Messinese Christopher Treasurer P.O. BOX 50886, JACKSONVILLE BEACH, FL, 32240
MESSINESE SHARLEEN Agent 910 11TH AVENUE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 910 11TH AVENUE S, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-05-01 910 11TH AVE S, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2022-10-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State