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 |
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 |
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 | - | - |
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