Search icon

REAL TIME INTEGRATION, INC.

Company Details

Entity Name: REAL TIME INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F00000004107
FEI/EIN Number 593641867
Address: 1819 S. RIVERVIEW DRIVE, SUITE 101, MELBOURNE, FL, 32901
Mail Address: 1819 S. RIVERVIEW DRIVE, SUITE 101, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REAL TIME INTEGRATION INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 593641867 2010-07-21 REAL TIME INTEGRATION INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3217331128
Plan sponsor’s mailing address 1819 RIVERVIEW DRIVE, MELBOURNE, FL, 32901
Plan sponsor’s address 1819 RIVERVIEW DRIVE, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 593641867
Plan administrator’s name REAL TIME INTEGRATION INC.
Plan administrator’s address 1819 RIVERVIEW DRIVE, MELBOURNE, FL, 32901
Administrator’s telephone number 3217331128

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing MARK CONRAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing MARY ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACKSON ROBERT Agent 1819 S. RIVERVIEW DR., # 101, MELBOURNE, FL, 32901

Vice President

Name Role Address
RUEDIGER LUEG Vice President 1819 S. RIVERVIEW DRIVE, STE 101, MELBOURNE, FL, 32901
SUGGS JAMES L Vice President 1819 S. RIVERVIEW DR., SUITE 101, MELBOURNE, FL, 32901
JACKSON ROBERT Vice President 1819 S. RIVERVIEW DRIVE, STE 101, MELBOURNE, FL, 32901

Director

Name Role Address
RUEDIGER LUEG Director 1819 S. RIVERVIEW DRIVE, STE 101, MELBOURNE, FL, 32901
SUGGS JAMES L Director 1819 S. RIVERVIEW DR., SUITE 101, MELBOURNE, FL, 32901
ADAMS MARY Director 13000 PIERCE STREET, PACOIMA, CA, 91331
JACKSON ROBERT Director 1819 S. RIVERVIEW DRIVE, STE 101, MELBOURNE, FL, 32901

Secretary

Name Role Address
SUGGS JAMES L Secretary 1819 S. RIVERVIEW DR., SUITE 101, MELBOURNE, FL, 32901

Treasurer

Name Role Address
JACKSON ROBERT Treasurer 1819 S. RIVERVIEW DRIVE, STE 101, MELBOURNE, FL, 32901

Chief Financial Officer

Name Role Address
CONRAD MARK Chief Financial Officer 1300 PIERCE STREET, PACOIMA, CA, 91331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-06 JACKSON, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 1819 S. RIVERVIEW DR., # 101, MELBOURNE, FL 32901 No data
REINSTATEMENT 2003-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-17 1819 S. RIVERVIEW DRIVE, SUITE 101, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2001-07-17 1819 S. RIVERVIEW DRIVE, SUITE 101, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-11-07
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-19
REINSTATEMENT 2003-10-14
ANNUAL REPORT 2002-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State