Detail by Officer/Registered Agent Name

Florida Profit Corporation

RIVER CITY BREWING COMPANY

Filing Information
P93000032982 59-3196451 05/05/1993 FL INACTIVE VOLUNTARY DISSOLUTION 03/18/2022 03/18/2022
Principal Address
835 MUSEUM CIRCLE
JACKSONVILLE, FL 32207

Changed: 07/14/2008
Mailing Address
835 MUSEUM CIRCLE
JACKSONVILLE, FL 32207

Changed: 07/14/2008
Registered Agent Name & Address GUIDI, DENNIS E ESQ
1837 HENDRICKS AVE.
JACKSONVILLE, FL 32207

Name Changed: 05/30/2000

Address Changed: 05/30/2000
Officer/Director Detail Name & Address

Title V

CANDELINO, ANTHONY
1958 Camellia Oaks Lane
JACKSONVILLE, FL 32217

Title P

VAN NOTE, EUGENE
511 South Avenue East
CRANFORD, NJ 07016

Title SH

CHEN, SOPHIE
27 BLUE BIRD COURT
FLEMINGTON, NJ 08822

Title SH

STALLARD, SEFTON
NEW VERNON OFC BLDG - NORTH AMERICAN VENTU
NEW VERNON, NJ 07976

Title SH

GREENFIELD, JOEL
16 Sutton Place
Apartment 2C
New York, NY 10022

Annual Reports
Report YearFiled Date
2019 02/07/2019
2020 04/08/2020
2021 04/06/2021

Document Images
03/18/2022 -- VOLUNTARY DISSOLUTION View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
10/11/2013 -- REINSTATEMENT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- REINSTATEMENT View image in PDF format
11/19/2003 -- REINSTATEMENT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- Reg. Agent Change View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format