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 |
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 |
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 | - |
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