Search icon

RIVERCITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: RIVERCITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERCITY SERVICES 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000061414
FEI/EIN Number 593391254

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

Address: 12839 MAIN STREER, JACKSONVILLE, FL, 32218
Mail Address: 12839 MAIN STREER, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER KEVIN L President 9101 LOWERY STREET, JACKSONVILLE, FL, 32226
BLOCKER SONJA Agent 9107 LOWERY STREET, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 9107 LOWERY STREET, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2002-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 12839 MAIN STREER, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2002-03-20 12839 MAIN STREER, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Amendment 2002-05-02
REINSTATEMENT 2002-03-20
DOCUMENTS PRIOR TO 1997 1996-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State