Entity Name: | RETAIL BUSINESS DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RETAIL BUSINESS DEVELOPMENT, 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: | 20 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000091175 |
FEI/EIN Number |
753143940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 2ND STREET NORTH, ST PETERSBURG, FL, 33701, US |
Mail Address: | 146 2ND STREET NORTH, ST PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALPH JAMES | President | 146 2ND STREET NORTH, ST PETERSBURG, FL, 33701 |
SMITH GRANT J | Agent | 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129633 | SALESMAKERS | EXPIRED | 2014-12-24 | 2019-12-31 | - | 111 SECOND AVE NE, STE 1500, SAINT PETERSBURG, FL, 33701 |
G11000041301 | MASTERING WIRELESS SALES | EXPIRED | 2011-04-28 | 2016-12-31 | - | 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 401 E LAS OLAS BLVD, 130-120, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2021-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | SMITH, GRANT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 146 2ND STREET NORTH, STE 310, ST PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 146 2ND STREET NORTH, STE 310, ST PETERSBURG, FL 33701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000558025 | ACTIVE | 1000000938686 | BROWARD | 2022-12-08 | 2042-12-14 | $ 1,309.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001028324 | TERMINATED | 1000000509564 | BROWARD | 2013-05-20 | 2033-05-29 | $ 1,228.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-20 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State