Search icon

RETAIL DATA MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RETAIL DATA MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL DATA MANAGEMENT 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: 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: 24 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000045711
FEI/EIN Number 650421885

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

Address: 18165 Mack Ave., Detroit, MI, 48224, US
Mail Address: 18165 Mack Ave, Detroit, MI, 48224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMER SHELLI A Secretary 680 PEAR TREE LN., GROSSE POINTE WOODS, MI, 48236
ELMER MARK F President Pear Tree Ln., Grosse Pointe Woods, MI, 48236
ELMER MARK F Agent 680 Pear Tree Ln., Grosse Pointe Woods, FL, 48236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 18165 Mack Ave., Detroit, MI 48224 -
CHANGE OF MAILING ADDRESS 2013-06-11 18165 Mack Ave., Detroit, MI 48224 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 680 Pear Tree Ln., Grosse Pointe Woods, FL 48236 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State