Entity Name: | BEST RETAIL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST RETAIL SOLUTIONS, 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: | 16 Sep 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P16000076295 |
Address: | 2252 TWELVE OAKS WAY, SUITE 102, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 1936 BRUCE B DOWNS BLVD, BOX 509, WESLEY CHAPEL, FL, 33544 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEST RETAIL SOLUTIONS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2019 | 752859735 | 2020-07-29 | BEST RETAIL SOLUTIONS, INC. | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | MICHELLE SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8173375507 |
Plan sponsor’s address | 1936 BRUCE B DOWNS BLVD, BOX 509, WESLEY CHAPEL, FL, 33544 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | MICHELLE SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8173375507 |
Plan sponsor’s address | 1936 BRUCE B DOWNS BLVD, BOX 509, WESLEY CHAPEL, FL, 33544 |
Signature of
Role | Plan administrator |
Date | 2018-07-16 |
Name of individual signing | MICHELLE SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8173375507 |
Plan sponsor’s address | 1936 BRUCE B DOWNS BLVD, BOX 509, WESLEY CHAPEL, FL, 33544 |
Signature of
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | MICHELLE SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH MICHELLE | President | 2736 LAKE VALLEY PLACE, WESLEY CHAPEL, FL, 33544 |
SMITH DAVID | Vice President | 2736 LAKE VALLEY PLACE, WESLEY CHAPEL, FL, 33544 |
SMITH MICHELLE | Agent | 2736 LAKE VALLEY PLACE, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000124921 | ACTIVE | 1000000861116 | COLUMBIA | 2020-02-19 | 2030-02-26 | $ 380.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000091817 | ACTIVE | 1000000813737 | COLUMBIA | 2019-01-30 | 2029-02-06 | $ 512.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000201152 | ACTIVE | 1000000782333 | COLUMBIA | 2018-05-17 | 2028-05-23 | $ 1,048.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY VON REINE, etc., and KEVIN JAMES TAYLOR VS PIER 1 IMPORTS (U.S.), ET AL. | 4D2016-3870 | 2016-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TERRY VON REINE |
Role | Appellant |
Status | Active |
Representations | Thomas Hill Wright |
Name | KEVIN JAMES TAYLOR |
Role | Appellant |
Status | Active |
Name | RAINMAKER, LLC |
Role | Appellee |
Status | Active |
Name | PIER 1 IMPORTS (U.S.), INC. |
Role | Appellee |
Status | Active |
Representations | Joshua Nathanson, JENNIFER FELD, Michael Balducci, AMY MILLAN DEMARTINO, Seth R. Goldberg |
Name | BEST RETAIL SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 17, 2016 orders. |
Docket Date | 2016-11-17 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2016-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TERRY VON REINE |
Docket Date | 2016-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Domestic Profit | 2016-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State