Search icon

RETUS GROUP, INC.

Company Details

Entity Name: RETUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1999 (26 years ago)
Document Number: P99000027331
FEI/EIN Number 593566719
Mail Address: 1650-302 MARGARET STREET, PMB 382, JACKSONVILLE, FL, 32204
Address: 1650-302 MARGARET STREET PMB 382, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Suter Max M Agent 1650-302 MARGARET STREET PMB 382, JACKSONVILLE, FL, 32204

President

Name Role Address
SUTER MAX M President 1650-302 MARGARET STREET PMB 382, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 1650-302 MARGARET STREET PMB 382, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1650-302 MARGARET STREET PMB 382, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2014-04-04 Suter, Max M No data
CHANGE OF MAILING ADDRESS 2004-03-31 1650-302 MARGARET STREET PMB 382, JACKSONVILLE, FL 32204 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000919000 LAPSED 2014-CA-002953 4TH JUDICIAL CIRCUIT 2014-10-13 2019-10-13 $77,194.18 LEAF CAPITAL FUNDING LLC, 2005 MARKET STREET, 14TH FLOOR, PHILADELPHIA, PA 19103

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State