Search icon

RETAIL DEVELOPMENT INC.

Company Details

Entity Name: RETAIL DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1986 (39 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: J05283
FEI/EIN Number 65-0017761
Address: 2640 GOLDEN GATE PKWY 102, NAPLES, FL 34105
Mail Address: 2640 GOLDEN GATE PKWY 102, NAPLES, FL 33942
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY, THOMAS Agent 2640 GOLDEN GATE PARKWAY, 102, NAPLES, FL 34105

President

Name Role Address
MURRAY, THOMAS President 2640 GOLDEN GATE PARKWAY, 102, NAPLES, FL 34105

Treasurer

Name Role Address
ROLQUIN, SHANNON Treasurer 2640 GOLDEN GATE PARKWAY, 102, NAPLES, FL 34105

Secretary

Name Role Address
ROLQUIN, SHANNON Secretary 2640 GOLDEN GATE PARKWAY, 102, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000263531. CONVERSION NUMBER 300000177313
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 2640 GOLDEN GATE PKWY 102, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-15 2640 GOLDEN GATE PARKWAY, 102, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 1992-04-30 2640 GOLDEN GATE PKWY 102, NAPLES, FL 34105 No data
AMENDMENT 1988-09-28 No data No data
REGISTERED AGENT NAME CHANGED 1987-07-15 MURRAY, THOMAS No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State