Search icon

RTH, INC. - Florida Company Profile

Company Details

Entity Name: RTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 559651
FEI/EIN Number 591799052

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

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

Key Officers & Management

Name Role Address
RYALS, J RICHARD President 20 EAGLE CT., ORMOND BCH., FL 00000, FL, 32174
RYALS, SCOTT R. Vice President 24 TOMOKA BLVD., ORMOND BCH., FL 00000, FL, 32174
RYALS, SCOTT R. Treasurer 24 TOMOKA BLVD., ORMOND BCH., FL 00000, FL, 32174
RYALS, SCOTT R. Agent 24 TOMOKA BLVD., ORMOND BCH., FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1990-02-09 24 TOMOKA BLVD., ORMOND BCH., FL 32174 -
REGISTERED AGENT NAME CHANGED 1987-02-25 RYALS, SCOTT R. -

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: 01 May 2025

Sources: Florida Department of State