Search icon

FED USA RETAIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FED USA RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FED USA RETAIL, 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: 09 Dec 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000165673
FEI/EIN Number 320134241

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

Address: 2189 CLEVELAND STREET, SUITE 204B, CLEARWATER, FL, 33765
Mail Address: P.O. BOX 6353, CLEARWATER, FL, 33758
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASOF ALAN T Chief Executive Officer 2189 CLEVELAND STREET, CLEARWATER, FL, 33765
LANDAU BURTON Agent 1920 E HALLANDALE BCH BLVD., HALLANDALE BEACH, FL, 33009

Form 5500 Series

Employer Identification Number (EIN):
320134241
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2189 CLEVELAND STREET, SUITE 204B, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-04-18 2189 CLEVELAND STREET, SUITE 204B, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2016-04-18 LANDAU, BURTON -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1920 E HALLANDALE BCH BLVD., SUITE 503, HALLANDALE BEACH, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000718469 TERMINATED CACE 13 022048 17TH JUD CIR. BROWARD CO. 2014-06-02 2019-06-17 $2,059,502.35 OAK STREET FUNDING LLC, 11350 N. MERIDIAN STREET, SUITE 600, CARMEL, IN 46032

Documents

Name Date
Reg. Agent Change 2016-04-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-11-19
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State