Search icon

RETRACTABLE PRODUCTS, INC. - Florida Company Profile

Company Details

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

RETRACTABLE PRODUCTS, 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: 06 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2019 (5 years ago)
Document Number: P04000073600
FEI/EIN Number NOT APPLICABLE

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

Address: 411 BEACH 131ND STREET, BELLE HARBOR, NY, 11694, US
Mail Address: 411 BEACH 131ND STREET, BELLE HARBOR, NY, 11694, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPALDO JOHN Director 411 BEACH 131ND STREET, BELLE HARBOR, NY, 11694
TIPALDO JOHN President 411 BEACH 131ND STREET, BELLE HARBOR, NY, 11694
TIPALDO JOHN Secretary 411 BEACH 131ND STREET, BELLE HARBOR, NY, 11694
TIPALDO JOHN Treasurer 411 BEACH 131ND STREET, BELLE HARBOR, NY, 11694
POZZUOLI EDWARD JESQ. Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-03 - -
REGISTERED AGENT NAME CHANGED 2019-11-03 POZZUOLI, EDWARD J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 411 BEACH 131ND STREET, BELLE HARBOR, NY 11694 -
CHANGE OF MAILING ADDRESS 2006-04-23 411 BEACH 131ND STREET, BELLE HARBOR, NY 11694 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-11-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State