Search icon

RETAIL CONTRACTORS OF PUERTO RICO, INC. - Florida Company Profile

Company Details

Entity Name: RETAIL CONTRACTORS OF PUERTO RICO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jun 2014 (11 years ago)
Document Number: F14000002683
FEI/EIN Number 200041545

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

Address: 504 S WATER STREET, MARINE CITY, MI, 48039, US
Mail Address: 504 S WATER STREET, MARINE CITY, MI, 48039, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
PFENT SEAN President 5930 BELLE RIVER RD, CHINA, MI, 48054
PFENT SEAN Chairman 5930 BELLE RIVER RD, CHINA, MI, 48054
PFENT SEAN Treasurer 5930 BELLE RIVER RD, CHINA, MI, 48054
AMORMINO DEBBIE Secretary 32635 RUGBY, WARREN, MI, 48088
PFENT JEFF Director 5191 S. SUNCOAST BLVD, HOMOSASSA, FL, 34446
PFENT JEFF Agent 10200 US-19 N, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006416 RETAIL CONTRACTORS ACTIVE 2015-01-19 2025-12-31 - 5191 S SUNCOAST BLVD, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 10200 US-19 N, Suite 401, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 504 S WATER STREET, MARINE CITY, MI 48039 -
CHANGE OF MAILING ADDRESS 2022-05-12 504 S WATER STREET, MARINE CITY, MI 48039 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State