Search icon

RIVERCITY CUSTOM POOLS, INC. - Florida Company Profile

Company Details

Entity Name: RIVERCITY CUSTOM POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERCITY CUSTOM POOLS, 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: 13 May 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S52545
FEI/EIN Number 593070503

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

Address: 1615 UNIVERSITY BLVD, JACKSONVILLE, FL, 32217, US
Mail Address: 1615 UNIVERSITY BLVD, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETHMEL, SCOTT Director 2925 OLD RIVER RD., JACKSONVILLE, FL
FLETCHER, WILLIAM DAVID Vice President 11813 S GRAN CRIQUE CT, JACKSONVILLE, FL
FLETCHER, WILLIAM DAVID Secretary 11813 S GRAN CRIQUE CT, JACKSONVILLE, FL
FLETCHER, WILLIAM DAVID Treasurer 11813 S GRAN CRIQUE CT, JACKSONVILLE, FL
FLETCHER WILLIAM D Agent 11813 S GRAN CRIQUE CT, JACKSONVILLE, FL, 32223
RETHMEL, SCOTT President 2925 OLD RIVER RD., JACKSONVILLE, FL
FLETCHER, WILLIAM DAVID Director 11813 S GRAN CRIQUE CT, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-24 1615 UNIVERSITY BLVD, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1995-08-24 1615 UNIVERSITY BLVD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 1995-08-24 FLETCHER, WILLIAM D -
REGISTERED AGENT ADDRESS CHANGED 1995-08-24 11813 S GRAN CRIQUE CT, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State