Search icon

RETCF, INC. - Florida Company Profile

Company Details

Entity Name: RETCF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETCF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: P01000027397
FEI/EIN Number 651101330

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

Address: 2800 NE 57 Street, FT LAUDERDALE, FL, 33308, US
Mail Address: 2800 NE 57 Street, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curry R E Director 2800 ne 57 sTREET, FT LAUDERDALE, FL, 33308
Curry R E President 2800 ne 57 sTREET, FT LAUDERDALE, FL, 33308
FIKE THOMAS C Director 2800 NE 57TH ST., FT. LAUDERDALE, FL, 33308
Curry R E Agent 2800 NE 57 Street, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 2800 NE 57 Street, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-01-20 2800 NE 57 Street, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Curry, R Esther -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 2800 NE 57 Street, FT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
Amendment 2022-08-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State