Search icon

RETAIL EQUITIES, INC.

Company Details

Entity Name: RETAIL EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 1998 (27 years ago)
Date of dissolution: 16 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: P98000024436
FEI/EIN Number 593502186
Address: 905 TRINITY COURT, BIRMINGHAM, AL, 35242
Mail Address: 905 TRINITY COURT, BIRMINGHAM, AL, 35242
Place of Formation: FLORIDA

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
HARDY TOBY R Chief Executive Officer 905 TRINITY COURT, BIRMINGHAM, AL, 35242

Director

Name Role Address
HARDY TOBY R Director 905 TRINITY COURT, BIRMINGHAM, AL, 35242
HARDY SUSAN T Director 905 TRINITY COURT, BIRMINGHAM, AL, 35242

President

Name Role Address
HARDY SUSAN T President 905 TRINITY COURT, BIRMINGHAM, AL, 35242

Secretary

Name Role Address
HARDY SUSAN T Secretary 905 TRINITY COURT, BIRMINGHAM, AL, 35242

Treasurer

Name Role Address
HARDY SUSAN T Treasurer 905 TRINITY COURT, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-16 PALMETTO CHARTER SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 KELLY V. PARSONS, 150 MAGNOLIA AVE, DAYTONA BEACH, FL 32115-2491 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 905 TRINITY COURT, BIRMINGHAM, AL 35242 No data
CHANGE OF MAILING ADDRESS 2006-04-25 905 TRINITY COURT, BIRMINGHAM, AL 35242 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-05
Reg. Agent Change 2009-11-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State