Search icon

RIVER CITY PROFESSIONAL SERVICES, INC.

Company Details

Entity Name: RIVER CITY PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P13000036208
FEI/EIN Number 46-2688297
Address: 6100 Greenland Rd, JACKSONVILLE, FL, 32258, US
Mail Address: 6100 Greenland Rd., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871940791 2016-05-20 2022-02-17 6100 GREENLAND RD STE 602, JACKSONVILLE, FL, 322587436, US 6100 GREENLAND RD STE 602, JACKSONVILLE, FL, 322587436, US

Contacts

Phone +1 904-418-7900
Fax 9044187901

Authorized person

Name CHARLOTTE C MIKAN
Role CEO
Phone 9045015988

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 30211677
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NURSE REGISTRY LICENSE
Number 30211677
State FL

Agent

Name Role Address
MIKAN CHARLOTTE Agent 3409 CARMEL RD, ST. AUGUSTINE, FL, 32086

President

Name Role Address
MIKAN CHARLOTTE President 3409 CARMEL ROAD, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071418 A MED CALL TO MOM AND DAD EXPIRED 2015-07-08 2020-12-31 No data 4110 SOUTHPOINT BLVD., STE. 110, JACKSONVILLE, FL, 32216
G14000120350 RIVER CITY MEDICAL STAFFING EXPIRED 2014-12-02 2019-12-31 No data 4110 SOUTHPOINT BLVD. STE. 110, JACKSONVILLE, FL, 32216
G13000048910 RIVER CITY HOME HEALTH ACTIVE 2013-05-23 2028-12-31 No data 6100 GREENLAND RD., SUITE #602, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 6100 Greenland Rd, Suite 602, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2021-02-27 6100 Greenland Rd, Suite 602, JACKSONVILLE, FL 32258 No data
AMENDMENT 2018-12-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 3409 CARMEL RD, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2018-12-26 MIKAN, CHARLOTTE No data
AMENDMENT 2014-02-24 No data No data
AMENDMENT 2013-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
Amendment 2018-12-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State