Entity Name: | RETAILERX, 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: | 21 May 2020 (5 years ago) |
Date of dissolution: | 29 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | F20000002321 |
FEI/EIN Number |
850739301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Bryant Street #499, Palo Alto, CA, 94301, US |
Mail Address: | 555 BRYANT STREET, 499, PALO ALTO, CA, 94301 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAFER NEIL | Chief Executive Officer | 555 Bryant Street #499, Palo Alto, CA, 94301 |
MICHELS OREN | Secretary | 555 Bryant Street #499, Palo Alto, CA, 94301 |
COLE THOMAS | Chief Financial Officer | 555 Bryant Street #499, Palo Alto, CA, 94301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 555 Bryant Street #499, Palo Alto, CA 94301 | - |
REGISTERED AGENT CHANGED | 2024-04-29 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2021-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 555 Bryant Street #499, Palo Alto, CA 94301 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-29 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-09-29 |
Foreign Profit | 2020-05-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State