Search icon

RATP DEV USA, INC. - Florida Company Profile

Company Details

Entity Name: RATP DEV USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: 843619
FEI/EIN Number 751626932

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

Address: 3800 SANDSHELL DRIVE, SUITE 180, FT WORTH, TX, 76137, US
Mail Address: 3800 SANDSHELL DRIVE, SUITE 180, FT WORTH, TX, 76137, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Martinez Debra Treasurer 3800 SANDSHELL DRIVE, FT WORTH, TX, 76137
Aubin Cyril Director 3800 SANDSHELL DRIVE, FT WORTH, TX, 76137
Mazza Francois Director 3800 SANDSHELL DRIVE, FT WORTH, TX, 76137
Sinaceur Mehdi Director 3800 SANDSHELL DRIVE, FT WORTH, TX, 76137
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-05-03 RATP DEV USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3800 SANDSHELL DRIVE, SUITE 180, FT WORTH, TX 76137 -
CHANGE OF MAILING ADDRESS 2018-04-30 3800 SANDSHELL DRIVE, SUITE 180, FT WORTH, TX 76137 -
REGISTERED AGENT NAME CHANGED 2015-06-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
JOSEPH PACHAY AND RATP DEV USA, INC. VS HEATH JONES 5D2020-1764 2020-08-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-1661

Parties

Name Joseph Pachay
Role Appellant
Status Active
Representations Anthony J. Russo, Mihaela Cabulea
Name RATP DEV USA, INC.
Role Appellant
Status Active
Name Heath Jones
Role Appellee
Status Active
Representations Carol B. Shannin, Nicholas A. Shannin, D. Graham Anderson
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Pachay
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph Pachay
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 4/16 REPLY BRF IS ACCEPTED
Docket Date 2021-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Pachay
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joseph Pachay
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joseph Pachay
Docket Date 2021-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/24
On Behalf Of Joseph Pachay
Docket Date 2021-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heath Jones
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Heath Jones
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/13
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Heath Jones
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/14
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Heath Jones
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Pachay
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/15
On Behalf Of Joseph Pachay
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heath Jones
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of Joseph Pachay
Docket Date 2020-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Joseph Pachay

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-02-15
Name Change 2018-05-03
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State