Search icon

RETAILERS SUPPLY AND SERVICES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETAILERS SUPPLY AND SERVICES CORP.
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: 29 Oct 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: F98000006040
FEI/EIN Number 223491001

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

Address: 73 LAKE SUCCESS DR, PALM COAST, FL, 32137
Mail Address: 73 LAKE SUCCESS DR, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
THOMPSON ERIC Chairman 73 LAKE SUCCESS DR, PALM COAST, FL, 32137
THOMPSON ERIC President 73 LAKE SUCCESS DR, PALM COAST, FL, 32137
THOMPSON DOROTHY Vice President 73 LAKE SUCCESS DR, PALM COAST, FL, 32137
THOMPSON ERIC Agent 73 LAKE SUCCESS DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-02 - -
PENDING REINSTATEMENT 2011-01-19 - -
REINSTATEMENT 2011-01-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 73 LAKE SUCCESS DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2006-03-21 73 LAKE SUCCESS DR, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 73 LAKE SUCCESS DR, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-16
Amendment 2020-09-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10115.00
Total Face Value Of Loan:
10115.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13814.48
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10115
Current Approval Amount:
10115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10184.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State