Search icon

RETRIEVAL-MASTERS CREDITORS BUREAU, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RETRIEVAL-MASTERS CREDITORS BUREAU, 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: 22 Jun 1993 (32 years ago)
Branch of: RETRIEVAL-MASTERS CREDITORS BUREAU, INC., NEW YORK (Company Number 446190)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F93000002881
FEI/EIN Number 132919495

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

Address: 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, US
Mail Address: P.O. BOX 160, ELMSFORD, NY, 10523, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FUCHS RUSSELL Director 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523
FUCHS RUSSELL President 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523
FUCHS RUSSELL Secretary 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003669 AMCA EXPIRED 2017-01-10 2022-12-31 - PO BOX 160, ELMSFORD, NE, 10523
G17000003672 RMCB EXPIRED 2017-01-10 2022-12-31 - PO BOX 160, ELMSFORD, NY, 10523

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY 10523 -
REGISTERED AGENT NAME CHANGED 2003-12-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-12-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-02-20 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY 10523 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State