Search icon

RETAIL BUSINESS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RETAIL BUSINESS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL BUSINESS HOLDINGS, 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: 23 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000025290
FEI/EIN Number 208511242

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

Address: 146 2ND ST N, SAINT PETERSBURG, FL, 33701, US
Mail Address: 146 2ND ST N, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Grant Agent 401 E Las Olas Blvd, #130-120, Ft. Lauderdale, FL, 33301
RALPH JAMES President 146 2ND ST N, STE 310, SAINT PETERSBURG, FL, 33701

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 146 2ND ST N, SUITE 310, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-04-10 146 2ND ST N, SUITE 310, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Smith, Grant -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 401 E Las Olas Blvd, #130-120, Ft. Lauderdale, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000036491 ACTIVE 1000000769363 BROWARD 2018-01-16 2028-01-24 $ 9,101.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
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: 01 Apr 2025

Sources: Florida Department of State