Search icon

RETAIL CREDIT PUBLICATIONS INC - Florida Company Profile

Company Details

Entity Name: RETAIL CREDIT PUBLICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL CREDIT PUBLICATIONS 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: 05 Sep 1968 (57 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 334571
FEI/EIN Number 593662878

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

Address: 3516 RALSTON RD, PLANT CITY, FL, 33566
Mail Address: P O BOX 2819, VALRICO, FL, 33595
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEARNOW CHRISTOPHER D President 3516 RALSTON RD, PLANT CITY, FL, 33566
FEARNOW SUSAN L Secretary 3516 RALSTON RD, PLANT CITY, FL, 33566
FEARNOW SUSAN L Treasurer 3516 RALSTON RD, PLANT CITY, FL, 33566
FEARNOW CHRISTOPHER D Agent 3516 RALSTON RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-12 3516 RALSTON RD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-12 3516 RALSTON RD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2007-08-12 FEARNOW, CHRISTOPHER D -
CHANGE OF MAILING ADDRESS 2003-03-06 3516 RALSTON RD, PLANT CITY, FL 33566 -
REINSTATEMENT 1999-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1985-07-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000251792 LAPSED 08-10298-J HILLSBOROUGH CIR. CT. CIV. DIV 2009-01-09 2014-02-09 $40,485.68 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY RD., #4, ALPHARETTA, GA 30005

Documents

Name Date
ANNUAL REPORT 2007-08-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-31
Reg. Agent Change 2003-03-06
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-21
REINSTATEMENT 1999-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State