Search icon

VETERANS RETREAT, INC - Florida Company Profile

Company Details

Entity Name: VETERANS RETREAT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VETERANS RETREAT, 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: 24 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000103961
FEI/EIN Number 263773599

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

Address: 1602 ALTON ROAD, 476, MIAMI BEACH, FL, 33139
Mail Address: 1602 ALTON ROAD, 476, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUERETH TIMOTHY President 800 WEST AVENUE #645, MIAMI BEACH, FL, 33139
SUERETH TIMOTHY Secretary 800 WEST AVENUE #645, MIAMI BEACH, FL, 33139
SUERETH TIMOTHY Director 800 WEST AVENUE #645, MIAMI BEACH, FL, 33139
THORNE DIANNE Vice President 800 WEST AVENUE #645, MIAMI BEACH, FL, 33139
THORNE DIANNE Treasurer 800 WEST AVENUE #645, MIAMI BEACH, FL, 33139
THORNE DIANNE Director 800 WEST AVENUE #645, MIAMI BEACH, FL, 33139
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 1602 ALTON ROAD, 476, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-02-20 1602 ALTON ROAD, 476, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000880574 LAPSED 2012-36561-CA-02 11TH JUD CIR MIAMI-DADE CTY 2014-04-03 2019-08-14 $10,520.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-02-20
Domestic Profit 2008-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State