Search icon

REFUND SERVICES USA, INC. - Florida Company Profile

Company Details

Entity Name: REFUND SERVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFUND SERVICES USA, 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: 20 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000081763
FEI/EIN Number 593338491

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

Address: 12600 S. BELCHER RD., 106-B, LARGO, FL, 33773, US
Mail Address: 12600 S. BELCHER RD., 106-B, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERSTEIN, P.A. MURRAY B Agent ONE PROGRESS PLAZA, SAINT PETERSBURG, FL, 33701
MUNRO DON President 3752 OLD KEYSTONE RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-16 12600 S. BELCHER RD., 106-B, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2003-05-16 12600 S. BELCHER RD., 106-B, LARGO, FL 33773 -
REINSTATEMENT 2002-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-11-16 - -

Documents

Name Date
Reg. Agent Resignation 2005-01-10
debit memo 2003-11-24
Off/Dir Resignation 2003-09-16
ANNUAL REPORT 2003-05-16
REINSTATEMENT 2002-07-03
Off/Dir Resignation 2001-08-30
Amendment 2000-11-16
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State