Search icon

RETIREMENT COUNCIL OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: RETIREMENT COUNCIL OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETIREMENT COUNCIL OF AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 1996 (29 years ago)
Document Number: P96000011117
FEI/EIN Number 593356996

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

Address: 6604 Gunn Highway, Tampa, FL, 33625, US
Mail Address: P.O. BOX 2760, LUTZ, FL, 33548-2760, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSIA GEORGE H President 6604 Gunn Highway, Tampa, FL, 33625
GARSIA GEORGE H Secretary 6604 Gunn Highway, Tampa, FL, 33625
GARSIA GEORGE H Treasurer 6604 Gunn Highway, Tampa, FL, 33625
GARSIA GEORGE H Director 6604 Gunn Highway, Tampa, FL, 33625
GARSIA GEORGE H Agent 6604 Gunn Highway, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 6604 Gunn Highway, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 6604 Gunn Highway, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2014-01-07 6604 Gunn Highway, Tampa, FL 33625 -
REGISTERED AGENT NAME CHANGED 1998-03-10 GARSIA, GEORGE H -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State