Search icon

RIVER CITY POOL LEAGUE, INC.

Company Details

Entity Name: RIVER CITY POOL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000043984
FEI/EIN Number 59-3267539
Address: 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257
Mail Address: P.O. BOX 56935, JACKSONVILLE, FL 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT M BIRD Agent 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257

President

Name Role Address
BIRD, ROBERT M President 10732 GOLDEN SPIKE LN, JACKSONVILLE, FL 32257

Vice President

Name Role Address
BIRD, MICHELE L Vice President 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257

Treasurer

Name Role Address
BIRD, MICHELE L Treasurer 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257

Director

Name Role Address
BIRD, ELESBAN L Director 2652 SHANNON ST, ORANGE PARK, FL 32065

Secretary

Name Role Address
BIRD, ELESBAN L Secretary 2652 SHANNON ST, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 1998-07-02 ROBERT M BIRD No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1997-04-16 10732 GOLDEN SPIKE LANE, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000143906 ACTIVE 1000000016590 12746 2163 2005-09-13 2025-09-21 $ 1,493.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000083019 TERMINATED 1000000016590 12746 2163 2005-09-13 2026-04-19 $ 20.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-07-05
ANNUAL REPORT 1995-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State