Search icon

RTH, INC.

Company Details

Entity Name: RTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 559651
FEI/EIN Number 59-1799052
Address: 20 TOMOKA OAKS BLVD., ORMOND BEACH, FL 32174-3885
Mail Address: 20 TOMOKA OAKS BLVD., ORMOND BEACH, FL 32174-3885
Place of Formation: FLORIDA

Agent

Name Role Address
RYALS, SCOTT R. Agent 24 TOMOKA BLVD., ORMOND BCH., FL 32174

President

Name Role Address
RYALS, J RICHARD President 20 EAGLE CT., ORMOND BCH., FL 00000, FL 32174

Vice President

Name Role Address
RYALS, SCOTT R. Vice President 24 TOMOKA BLVD., ORMOND BCH., FL 00000, FL 32174

Treasurer

Name Role Address
RYALS, SCOTT R. Treasurer 24 TOMOKA BLVD., ORMOND BCH., FL 00000, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-09 24 TOMOKA BLVD., ORMOND BCH., FL 32174 No data
REGISTERED AGENT NAME CHANGED 1987-02-25 RYALS, SCOTT R. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001241479 LAPSED 09-CA-465-15-K 18TH JUDICIAL CIRCUIT CT. 2009-06-03 2014-06-19 $22,410.46 CPH ENGINEERS, INC., 500 W. FULTON ST., SANFORD, FL 32771
J03000303901 TERMINATED 03-CC-12196 COUNTY COURT, ORANGE COUNTY 2003-12-02 2008-12-12 $10,429.92 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVENUE, ORLANDO, FLORIDA 32859

Documents

Name Date
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State