Entity Name: | RETAIL CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000073447 |
FEI/EIN Number | 46-0867130 |
Address: | 3817 S. Nova Rd, Port Orange, FL, 32127, US |
Mail Address: | 3817 S. Nova Rd, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RETAIL CONSTRUCTION INC, MISSISSIPPI | 1053985 | MISSISSIPPI |
Headquarter of | RETAIL CONSTRUCTION INC, ALABAMA | 000-287-959 | ALABAMA |
Headquarter of | RETAIL CONSTRUCTION INC, MINNESOTA | 7f01591b-b5b6-e311-97ba-001ec94ffe7f | MINNESOTA |
Headquarter of | RETAIL CONSTRUCTION INC, KENTUCKY | 0881588 | KENTUCKY |
Headquarter of | RETAIL CONSTRUCTION INC, COLORADO | 20141161135 | COLORADO |
Headquarter of | RETAIL CONSTRUCTION INC, CONNECTICUT | 1236859 | CONNECTICUT |
Headquarter of | RETAIL CONSTRUCTION INC, ILLINOIS | CORP_70104938 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RETAIL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN | 2018 | 460867130 | 2019-02-11 | RETAIL CONSTRUCTION, INC. | 13 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-02-11 |
Name of individual signing | MELANIE NEWLON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-02-11 |
Name of individual signing | MELANIE NEWLON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 4123011900 |
Plan sponsor’s address | 4575 MILES DRIVE, PORT ORANGE, FL, 32127 |
Signature of
Role | Plan administrator |
Date | 2018-01-19 |
Name of individual signing | ROBERT CARLTON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-01-19 |
Name of individual signing | ROBERT CARLTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROBERT CARLTON | Agent | 3817 S. Nova Rd, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
CARLTON ROBERT C | President | 668 BEATTY ROAD, MONROEVILLE, PA, 15146 |
Name | Role | Address |
---|---|---|
WALTON WILLIAM H | Vice President | 520 GADDIS ROAD, CANTON, GA, 30115 |
Name | Role | Address |
---|---|---|
Carlton Renee | Secretary | 668 Beatty Rd, Monroeville, PA, 15146 |
Name | Role | Address |
---|---|---|
Walton Linda | Treasurer | 520 Gaddis Rd, Canton, GA, 30115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 3817 S. Nova Rd, Suite 104-110, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 3817 S. Nova Rd, Suite 104-110, Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 3817 S. Nova Rd, Suite 104-110, Port Orange, FL 32127 | No data |
AMENDMENT AND NAME CHANGE | 2013-01-22 | RETAIL CONSTRUCTION INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-06-11 |
Amendment and Name Change | 2013-01-22 |
Domestic Profit | 2012-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State