Search icon

FLORIDA RETAIL GP SPE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RETAIL GP SPE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F12000005073
FEI/EIN Number 46-1197012

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

Address: 1170 Peachtree Street NE, Suite 2000, Atlanta, GA, 30309, US
Mail Address: 1170 Peachtree Street NE, Suite 2000, Atlanta, GA, 30309, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Simpson A. Boyd Director 1170 Peachtree Street NE, Atlanta, GA, 30309
Simpson A. Boyd President 1170 Peachtree Street NE, Atlanta, GA, 30309
Mann-Simpson Melody Secretary 1170 Peachtree Street NE, Atlanta, GA, 30309
Hocker Betsy Treasurer 1170 Peachtree Street NE, Atlanta, GA, 30309
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-11-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 1170 Peachtree Street NE, Suite 2000, Atlanta, GA 30309 -
CHANGE OF MAILING ADDRESS 2018-03-31 1170 Peachtree Street NE, Suite 2000, Atlanta, GA 30309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000820682 TERMINATED 1000000730273 COLUMBIA 2016-12-22 2036-12-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-06
Reg. Agent Change 2020-02-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State