Search icon

RTP ENVIRONMENTAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RTP ENVIRONMENTAL ASSOCIATES, 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: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: F09000002621
FEI/EIN Number 222710823

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

Address: 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
Mail Address: 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
ELIAS DONALD F Secretary 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
SKIPKA KENNETH J Director 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
NEIL PAUL E Director 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
PALERMO WILLIAM J Director 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
GREENWAY A. ROGER Director 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
PODREZ MARK F Director 239 US HWY 22 EAST, GREEN BROOK, NJ, 08812
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-05 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2015-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State