Search icon

RETRO TATTOO, INC. - Florida Company Profile

Company Details

Entity Name: RETRO TATTOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETRO TATTOO, 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P14000091099
FEI/EIN Number 47-2304497

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

Address: 3465-4 BONITA BEACH RD, BONITA SPRINGS, FL, 34134, US
Mail Address: 3465-4 BONITA BEACH RD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATH CHRISTOPHER W President 438 Cypress Way E, NAPLES, FL, 34110
BATH CHRISTOPHER W Agent 438 Cypress Way E, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 - -
NAME CHANGE AMENDMENT 2021-09-20 RETRO TATTOO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 438 Cypress Way E, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 3465-4 BONITA BEACH RD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2016-10-21 3465-4 BONITA BEACH RD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-15
Name Change 2021-09-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-18
Domestic Profit 2014-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State