Search icon

RIVER CITY HOMES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: RIVER CITY HOMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER CITY HOMES REALTY, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000092528
FEI/EIN Number 593367366

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

Address: 12058 SAN JOSE BLVD, SUITE 801, JACKSONVILLE, FL, 32223
Mail Address: 12058 SAN JOSE BLVD, SUITE 801, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANIFF MICHAEL President 12058 SAN JOSE BLVD SUITE 801, JACKSONVILLE, FL, 32223
BRANIFF MICHAEL Vice President 12058 SAN JOSE BLVD SUITE 801, JACKSONVILLE, FL, 32223
BRANIFF MICHAEL Secretary 12058 SAN JOSE BLVD SUITE 801, JACKSONVILLE, FL, 32223
BRANIFF MICHAEL Treasurer 12058 SAN JOSE BLVD SUITE 801, JACKSONVILLE, FL, 32223
AKERS JAMES E Secretary 12058 SAN JOSE BLVD SUITE 801, JACKSONVILLE, FL, 32223
MARKS JEFFREY B Agent 3000-8 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 12058 SAN JOSE BLVD, SUITE 801, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2010-01-11 12058 SAN JOSE BLVD, SUITE 801, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1999-04-14 MARKS, JEFFREY BESQ. -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 3000-8 HARTLEY ROAD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State