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 |
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 |
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 |
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 | - |
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