Search icon

RETAILER CONCENTRATE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: RETAILER CONCENTRATE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAILER CONCENTRATE PRODUCTS, 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 17 Nov 2005 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: P95000054138
FEI/EIN Number 650596569

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

Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, US
Mail Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1086085 TRIARC BEVERAGE GROUP, 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 TRIARC BEVERAGE GROUP, 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 2124513140

Filings since 1999-12-27

Form type 424B3
File number 333-78625-06
Filing date 1999-12-27

Filings since 1999-12-22

Form type S-4/A
File number 333-78625-06
Filing date 1999-12-22

Filings since 1999-12-10

Form type S-4/A
File number 333-78625-06
Filing date 1999-12-10

Filings since 1999-11-12

Form type S-4/A
File number 333-78625-06
Filing date 1999-11-12

Filings since 1999-10-01

Form type S-4/A
File number 333-78625-06
Filing date 1999-10-01

Filings since 1999-08-03

Form type S-4/A
File number 333-78625-06
Filing date 1999-08-03

Filings since 1999-05-17

Form type S-4
File number 333-78625-06
Filing date 1999-05-17

Key Officers & Management

Name Role Address
CAVALLO ERNEST J President 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
WEINSTEIN MICHAEL F Director 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
WEINSTEIN MICHAEL F Chief Executive Officer 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
ALLEN RICHARD Chief Financial Officer 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
KNIGHT JAMES A Secretary 280 PARK AVE, NEW YORK, NY, 10017
ESSNER GREG Treasurer 280 PARK AVE, NEW YORK, NY, 10017
CROWE ROBERT J Vice President 280 PARK AVE, NEW YORK, NY, 10017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 709 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 -
CHANGE OF MAILING ADDRESS 1998-05-01 709 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-11-17
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State