Entity Name: | RETICARE, 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: | 19 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | F15000005147 |
FEI/EIN Number |
352518723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4480 Deerwood Lake Pkwy, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GARCIA NILO | Chairman | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
GARCIA NILO | Director | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
GARCIA NILO | President | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
GARCIA ROQUE | Director | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
GARCIA ROQUE | Vice President | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
GARCIA ROQUE | Secretary | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
GARCIA ROQUE | Treasurer | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
Saner Deger | Director | 4480 Deerwood Lake Pkwy, JACKSONVILLE, FL, 32216 |
Garcia Nilo | Agent | 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 4480 Deerwood Lake Pkwy, Suite 624, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 4480 Deerwood Lake Pkwy, Suite 624, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Garcia, Nilo | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4480 Deerwood Lake Pkwy, Suite 624, Jacksonville, FL 32216 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-29 |
Foreign Profit | 2015-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State