Active
Updated 8/21/2025 1:48:45 AM

National Retail Services Group, Inc.

National Retail Services Group, Inc. is a Foreign Profit Corporation located in Tucson, AZ. Established on May 10, 2000, this corporation is officially registered under the document number F00000002596 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 58-1668662.

The primary address of the corporation is 2700 N Bonanza Ave, Tucson, AZ 85749 and mailing address is 8987 E Tanque Verde Rd Ste.#309-410, Tucson, AZ 85749-9610, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Jones, Randolph L from Ponte Vedra Beach FL, holding the position of Director; Oswalt, Cecil L from Tucson AZ, serving as the Treasurer; Oswalt, Lisa M from Cameron Park CA, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301-2525.

As of the latest update, National Retail Services Group, Inc. filed its last annual reports on January 2, 2025

Filing information

Company Name National Retail Services Group, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F00000002596
FEI/EIN Number 58-1668662
Date Filed May 10, 2000
Company Age 25 years 3 months
State AZ
Status Active
Last Event AMENDMENT
Event Date Filed 6/27/2022
Event Effective Date NONE

The data on National Retail Services Group, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/21/2025.

Contact details

Principal Address

2700 N Bonanza Ave
Tucson, AZ 85749
Changed: 3/15/2017

Mailing Address

8987 E Tanque Verde Rd Ste.#309-410
Tucson, AZ 85749-9610
Changed: 3/15/2017

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Name Changed: 3/22/2016
Address Changed: 8/25/2010
Registered agent for 1710 entities. See all →

Officer/Director Details

Jones, Randolph L
Director
608 Millers Dam Court
Ponte Vedra Beach, FL 32082
Oswalt, Cecil L
Treasurer
5036 N. Hillcrest Drive
Tucson, AZ 85704
Oswalt, Lisa M
President
3396 Fairway Drive
Cameron Park, CA 95682

Events

Event Type
Filed Date
Effective Date
Description
Event Type AMENDMENT
Filed Date 6/27/2022
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 4/9/2019
Effective Date
Description OLD NAME WAS : STARNES & OSWALT CONSTRUCTION, INC.
Event Type REINSTATEMENT
Filed Date 3/22/2016
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/02/2025
Report Year 2024
Filed Date 01/09/2024
Report Year 2023
Filed Date 01/27/2023

Document Images

01/02/2025 -- ANNUAL REPORT
01/09/2024 -- ANNUAL REPORT
01/27/2023 -- ANNUAL REPORT
06/27/2022 -- Amendment
01/18/2022 -- ANNUAL REPORT
More...