Search icon

RIVER CITY LEASING, INC.

Company Details

Entity Name: RIVER CITY LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2022 (2 years ago)
Document Number: P11000054661
FEI/EIN Number 452573431
Address: 6650 BARTH ROAD, JACKSONVILLE, FL, 32219
Mail Address: 6650 BARTH ROAD, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAIO NICHOLAS Agent 268 N. ABERDEENSHIRE DRIVE, ST. JOHNS, FL, 32259

President

Name Role Address
RAIO NICHOLAS RALPH President 268 N. ABERDEENSHIRE DRIVE, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
RAIO NICHOLAS RALPH Secretary 268 N. ABERDEENSHIRE DRIVE, SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
RAIO NICHOLAS RALPH Treasurer 268 N. ABERDEENSHIRE DRIVE, SAINT JOHNS, FL, 32259

Director

Name Role Address
RAIO NICHOLAS RALPH Director 268 N. ABERDEENSHIRE DRIVE, SAINT JOHNS, FL, 32259

Othe

Name Role Address
Shook Elaine W Othe 6650 BARTH ROAD, JACKSONVILLE, FL, 32219
Miller Kent Othe 6650 BARTH ROAD, JACKSONVILLE, FL, 32219
Rael Christine D Othe 6650 BARTH ROAD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-10 RAIO, NICHOLAS No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 268 N. ABERDEENSHIRE DRIVE, ST. JOHNS, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-16
Amendment 2022-08-10
Off/Dir Resignation 2022-08-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State