Search icon

RETRIEVER EXPEDITING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RETRIEVER EXPEDITING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETRIEVER EXPEDITING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P14000067154
FEI/EIN Number 47-1602621

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

Address: 344 JAMAICA WAY, NICEVILLE, FL, 32578, US
Mail Address: 344 JAMAICA WAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breaux Samuel E President 344 Jamaica Way, Niceville, FL, 32578
Breaux Samuel E Director 344 Jamaica Way, Niceville, FL, 32578
Breaux Samuel E Treasurer 344 Jamaica Way, Niceville, FL, 32578
Breaux Samuel E Secretary 344 Jamaica Way, Niceville, FL, 32578
BREAUX LAUREL Vice President 344 JAMAICA WAY, NICEVILLE, FL, 32578
Breaux Samuel E Agent 344 JAMAICA WAY, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120435 BIRD DOG COOLERS EXPIRED 2017-11-01 2022-12-31 - 141 EGLIN PKWY SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-04 - -
REGISTERED AGENT NAME CHANGED 2024-04-04 Breaux, Samuel E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 344 JAMAICA WAY, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 344 JAMAICA WAY, NICEVILLE, FL 32578 -
AMENDMENT 2019-09-03 - -
CHANGE OF MAILING ADDRESS 2019-09-03 344 JAMAICA WAY, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-04-04
Amendment 2019-09-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
Domestic Profit 2014-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State