Search icon

RETIREMENT RESCUE CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: RETIREMENT RESCUE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETIREMENT RESCUE CLINIC, 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: 02 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000055538
FEI/EIN Number 273006428

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

Address: 4795 NW 76 St, COCONUT CREEK, FL, 33073, US
Mail Address: P. O. BOX 970010, COCONUT CREEK, FL, 33097, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE M. WEISSMAN, CPA, JD. Agent 8181 W. BROWARD BLVD, PLANTATION, FL, 33324
ARONOWITZ DONALD President POB 970010, COCONUT CREEK, FL, 33097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100750 INSURED RETIREMENT SAVINGS EXPIRED 2011-10-13 2016-12-31 - P.O. BOX 970010, PO BOX 970010, COCONUT CREEK, FL, 33097
G11000097295 AMERICAN FINANCIAL GROUP EXPIRED 2011-10-03 2016-12-31 - PO BOX 970010, COCONUT CREEK, FL, 33097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 4795 NW 76 St, COCONUT CREEK, FL 33073 -
ARTICLES OF CORRECTION 2010-07-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-25
Articles of Correction 2010-07-27
Domestic Profit 2010-07-02

Date of last update: 03 May 2025

Sources: Florida Department of State