Search icon

RETIREMENT CORPORATION OF AMERICA - FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RETIREMENT CORPORATION OF AMERICA - FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETIREMENT CORPORATION OF AMERICA - FLORIDA, 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: 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: 23 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000092313
FEI/EIN Number 010755139

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

Address: 42 TIMOGA TRAIL, ST AUGUSTINE, FL, 32084
Mail Address: 42 TIMOGA TRAIL, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLER & DOUGHERTY PA Agent 1501 PARK AVE EAST, TALLAHASSEE, FL, 32301
CATES DANE President 42 TIMOGA TRAIL, ST AUGUSTINE, FL, 32084
CATES RONALD Secretary 42 TIMOGA TRAIL, ST AUGUSTINE, FL, 32084
CATES RONALD Treasurer 42 TIMOGA TRAIL, ST AUGUSTINE, FL, 32084
LEVY ALEXANDRO G Vice President 42 TIMOGA TRAILS, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 42 TIMOGA TRAIL, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2008-09-03 42 TIMOGA TRAIL, ST AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001080020 TERMINATED 1000000327014 LEON 2012-12-13 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000958121 LAPSED 05-236-D1 LEON 2010-07-29 2015-09-30 $8,107.11 DFS, DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000741931 INACTIVE WITH A SECOND NOTICE FILED CA09-2070 ST. JOHNS CIRCUIT COURT 2010-06-09 2015-07-12 $62,275.10 HELENA CHEMICAL COMPANY, 225 SCHILLING BLVD., STE. 300, COLLIERVILLE, TN 38107
J09002105715 LAPSED 16-2009-CA-7590 CIR CT DUVAL CTY 2009-07-23 2014-08-12 $68,246.20 MCDOWELL AND ARIAIL, INC., 2332 DUNN AVENUE, JACKSONVILLE, FL 32218

Documents

Name Date
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-05-29
Domestic Profit 2002-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State