Search icon

RETAIL SUPPORT SERVICES, L.P. - Florida Company Profile

Company Details

Entity Name: RETAIL SUPPORT SERVICES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 11 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: B06000000315
FEI/EIN Number NOT APPLICABLE

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

Address: 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA
Mail Address: 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006017 RS2 EXPIRED 2014-01-17 2019-12-31 - 18TH FLOOR - 1067 WEST CORDOVA ST., VANCOUVER, BC, CANADA V6C 1C7, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA -
CHANGE OF MAILING ADDRESS 2018-04-10 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA -
LP AMENDMENT 2011-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-09-26 C T CORPORATION SYSTEM -
REINSTATEMENT 2011-09-20 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001356493 TERMINATED 1000000523663 BREVARD 2013-08-28 2033-09-05 $ 497.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-18
LP Amendment 2011-10-10
Reinstatement 2011-09-20
ANNUAL REPORT 2007-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State