Search icon

RIVER CITY BUILDERS - Florida Company Profile

Company Details

Entity Name: RIVER CITY BUILDERS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER CITY BUILDERS 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: 12 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: P17000098012
FEI/EIN Number 82-3668877

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

Address: 409 Cardinal Oaks Ct., Lake Mary, FL, 32746, US
Mail Address: 409 Cardinal Oaks Ct., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RERUCHA COREY J President 409 Cardinal Oaks Ct., Lake Mary, FL, 32746
Rerucha Julie C Chief Financial Officer 409 Cardinal Oaks Ct., Lake Mary, FL, 32746
RERUCHA COREY J Agent 409 Cardinal Oaks Ct., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 409 Cardinal Oaks Ct., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-02-18 409 Cardinal Oaks Ct., Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-02-18 RERUCHA, COREY J -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 409 Cardinal Oaks Ct., Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-02-18
Domestic Profit 2017-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State