Search icon

REFCO, INC. - Florida Company Profile

Company Details

Entity Name: REFCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: 659941
FEI/EIN Number 591988533

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

Address: 74 W. Long Lake Rd., Bloomfield Hills, MI, 48304, US
Mail Address: 74 W. Long Lake Rd.., Bloomfield Hills, MI, 48304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN DONNA Vice President 74 W. Long Lake Rd., Bloomfield Hills, MI, 48304
KORMAN MINDE President 1119 LINCOLN AVENUE SOUTH, HIGHLAND PARK, IL, 60035
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2024-03-26 - -
REGISTERED AGENT NAME CHANGED 2024-03-26 CT CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-27 74 W. Long Lake Rd., Suite 101, Bloomfield Hills, MI 48304 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 74 W. Long Lake Rd., Suite 101, Bloomfield Hills, MI 48304 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807731 TERMINATED 1000000688581 LEON 2015-07-27 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000753286 TERMINATED 1000000480736 LEON 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2024-03-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State