Search icon

RIVER CITY VISION CENTER, PA - Florida Company Profile

Company Details

Entity Name: RIVER CITY VISION CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER CITY VISION CENTER, PA 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: 23 Jun 2009 (16 years ago)
Document Number: P09000054077
FEI/EIN Number 270440933

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

Address: 13453 N. MAIN ST., SUITE 203, JACKSONVILLE, FL, 32218, US
Mail Address: 13453 N. MAIN ST., SUITE 203, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649504804 2009-09-21 2024-02-16 13453 N MAIN ST STE 203, JACKSONVILLE, FL, 322182773, US 13453 N MAIN ST STE 203, JACKSONVILLE, FL, 322182773, US

Contacts

Phone +1 904-696-2027
Fax 9046962028

Authorized person

Name DR. CHANDRA M WILLIAMS
Role PRESIDENT
Phone 3344679776

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 4196
State FL
Is Primary Yes
Taxonomy Code 152W00000X - Optometrist
License Number OPC4052
State FL
Is Primary No

Key Officers & Management

Name Role Address
WILLIAMS CHANDRA M President 3931 Bloomfield Court, Middleburg, FL, 32068
WILLIAMS CHANDRA M Agent 13453 N. Main Street, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120042 RIVER CITY VISION CENTER ACTIVE 2022-09-22 2027-12-31 - 12961 NORTH MAIN STREET, UNIT 203, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 13453 N. MAIN ST., SUITE 203, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-03-21 13453 N. MAIN ST., SUITE 203, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 13453 N. Main Street, Suite 203, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797157100 2020-04-14 0491 PPP 12961 N. Main St. ste 203, jacksonville, FL, 32218
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 9
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50349.81
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State