Search icon

RETAILERS SUPPLY AND SERVICES CORP. - Florida Company Profile

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 (26 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244007106 2020-04-15 0491 PPP 73 Lake Success Drive, Palm Coast, FL, 32137
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13814.48
Forgiveness Paid Date 2021-03-10
4293128504 2021-02-25 0491 PPS 73 Lake Success Dr, Palm Coast, FL, 32137-9574
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10115
Loan Approval Amount (current) 10115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-9574
Project Congressional District FL-06
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10184.56
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State