Search icon

RETAIL REINSURANCE CO., INC. - Florida Company Profile

Company Details

Entity Name: RETAIL REINSURANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL REINSURANCE CO., 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 27 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2004 (21 years ago)
Document Number: P93000010703
FEI/EIN Number 593168845

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

Address: 2310 A-Z PARK ROAD, LAKELAND, FL, 33801
Mail Address: 2310 A-Z PARK ROAD, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNDRAT W B Director 100 EAST JEFFERSON, TALLAHASSEE, FL, 32301
SANDEFER GEORGE Director ROUTE 2, BOX 1460, PALATKA, FL, 32177
NISSEN NIS Director 1037 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
PETCOFF THOMAS S President 1212 KELLS COURT, LAKELAND, FL, 33803
PETCOFF THOMAS S Secretary 1212 KELLS COURT, LAKELAND, FL, 33803
PETCOFF THOMAS S Director 1212 KELLS COURT, LAKELAND, FL, 33803
WINTZ CHARLES R Director 4551 SHIRLEY AVENUE, JACKSONVILLE, FL, 32210
JACOBS DALE G Agent 3730 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-27 - -

Documents

Name Date
Voluntary Dissolution 2004-07-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State