Search icon

REFUND SYSTEMS, INC. - Florida Company Profile

Company Details

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

REFUND SYSTEMS, 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: 04 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P02000095560
FEI/EIN Number 510425907

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

Address: 449 WOLDUNN CIRCLE, LAKE MARY, FL, 32746, US
Mail Address: 449 WOLDUNN CIRCLE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHS DANIEL S President 449 WOLDUNN CIRCLE, LAKE MARY, FL, 32746
WACHS CAROLYN A Vice President 449 WOLDUNN CIRCLE, LAKE MARY, FL, 32746
WACHS DANIEL S Agent 449 WOLDUNN CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125686 DAN WACHS TALENT ACTIVE 2019-11-25 2029-12-31 - 449 WOLDUNN CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-25 WACHS, DANIEL S -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-17 - -
AMENDMENT 2017-02-21 - -
AMENDMENT 2003-12-15 - -
AMENDMENT 2003-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-01-09
Amendment 2017-11-17
Amendment 2017-02-21
ANNUAL REPORT 2017-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State