Search icon

RETFAR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETFAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P04000043521
FEI/EIN Number 20-0743171
Address: 1301 SUNVIEW TERRACE, JENSEN BEACH, FL, 34957, US
Mail Address: 1301 SUNVIEW TERRACE, JENSEN BEACH, FL, 34957
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFTER JAMES L President 1956 SW Cranberry St, PORT SAINT LUCIE, FL, 34953
Rafter Gina Vice President 11485 SW Visconti Way, Port St Lucie, FL, 34986
Clark Chuck Agent 1301 SUNVIEW TERRACE, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040400 THE BOARDWALK ACTIVE 2024-03-21 2029-12-31 - 1301 NE SUNVIEW TER, JENSEN BEACH, FL, 34957
G08280900264 THE BOARDWALK EXPIRED 2008-10-06 2013-12-31 - 1301 SUNVIEW TERRACE, JENSEN BEACH, FL, 34957--350

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 1301 SUNVIEW TERRACE, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2015-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 1301 SUNVIEW TERRACE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2015-05-20 Clark, Chuck -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2005-03-11 1301 SUNVIEW TERRACE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,900
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,091.29
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $26,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State