Search icon

RIVER COUNTRY AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: RIVER COUNTRY AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER COUNTRY AGENCY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000055286
FEI/EIN Number 593258063

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

Mail Address: P.O. BOX 518, CRESCENT CITY, FL, 32112
Address: 1301 ST JOHNS AVE, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER STUART A. President 389 UNION AVENUE, CRESCENT CITY, FL, 32112
REITER STUART A. Director 389 UNION AVENUE, CRESCENT CITY, FL, 32112
REITER JANEI L. Treasurer 389 UNION AVENUE, CRESCENT CITY, FL, 32112
REITER JANEI L. Vice President 389 UNION AVENUE, CRESCENT CITY, FL, 32112
REITER JANEI L. Director 389 UNION AVENUE, CRESCENT CITY, FL, 32112
TURNER LAURA L Secretary 455 EAST END ROAD, SAN MATEO, FL, 32187
TURNER LAURA L Director 455 EAST END ROAD, SAN MATEO, FL, 32187
REITER STUART A Agent 926 N SUMMIT ST, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 1301 ST JOHNS AVE, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2002-05-07 1301 ST JOHNS AVE, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State