Search icon

RETAIL BUSINESS DEVELOPMENT OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RETAIL BUSINESS DEVELOPMENT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL BUSINESS DEVELOPMENT OF AMERICA, 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000101092
FEI/EIN Number 263758360

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

Address: 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701
Mail Address: 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RETAIL BUSINESS DEVELOPMENT OF AMERICA, INC., RHODE ISLAND 000800911 RHODE ISLAND

Key Officers & Management

Name Role Address
RALPH JAMES President 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701
Smith Grant Agent 401 E Las Olas Blvd, Ft. Lauderdale, FL, 33301

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 2018-09-28 - -
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 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2011-03-28 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL 33701 -

Documents

Name Date
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
Domestic Profit 2008-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State