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 |
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 |
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 | - | - |
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 |
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