Search icon

IRT CAPITAL CORPORATION II - Florida Company Profile

Company Details

Entity Name: IRT CAPITAL CORPORATION II
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 May 1999 (26 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: F99000002714
FEI/EIN Number 58-2468877

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

Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Mail Address: ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 32202
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
E. Argalas Barry Sr 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
L. Devereaux Terah Vice President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
L. Devereaux Terah President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
DeVilliers John Sr 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
C. Di Iaconi Krista Manager 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
L. DOlimpio Amy Sr 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
D. Fitzpatrick John Vice President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
D. Fitzpatrick John President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-29 - -
CHANGE OF MAILING ADDRESS 2023-01-29 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
REGISTERED AGENT CHANGED 2023-01-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
MERGER 2018-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000185819

Documents

Name Date
WITHDRAWAL 2023-01-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
Merger 2018-09-28
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State