Entity Name: | RETAIL CREDIT PUBLICATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Sep 1968 (56 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | 334571 |
FEI/EIN Number | 59-3662878 |
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 |
Name | Role | Address |
---|---|---|
FEARNOW, CHRISTOPHER D | Agent | 3516 RALSTON RD, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
FEARNOW, CHRISTOPHER D | President | 3516 RALSTON RD, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
FEARNOW, SUSAN L | Secretary | 3516 RALSTON RD, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
FEARNOW, SUSAN L | Treasurer | 3516 RALSTON RD, PLANT CITY, FL 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-12 | 3516 RALSTON RD, PLANT CITY, FL 33566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-12 | 3516 RALSTON RD, PLANT CITY, FL 33566 | No data |
REGISTERED AGENT NAME CHANGED | 2007-08-12 | FEARNOW, CHRISTOPHER D | No data |
CHANGE OF MAILING ADDRESS | 2003-03-06 | 3516 RALSTON RD, PLANT CITY, FL 33566 | No data |
REINSTATEMENT | 1999-05-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REINSTATEMENT | 1985-07-26 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
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 |
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: 06 Feb 2025
Sources: Florida Department of State