Search icon

RTI SERVICES, INC. - Florida Company Profile

Company Details

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

RTI SERVICES, 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: 05 Oct 1983 (42 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: G69266
FEI/EIN Number 592351453

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

Address: 12240 SW 128 CT, #104, MIAMI, FL, 33186
Mail Address: 12240 SW 128 CT, #104, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENLEAF DONALD D Secretary 7355 SW 141 TERR, MIAMI, FL, 33158
GREENLEAF DONALD D Treasurer 7355 SW 141 TERR, MIAMI, FL, 33158
PIERCE ROBERT Vice President 835 BAYSIDE LN, WESTON, FL, 33326
GREENLEAF DONALD D Agent 12240 SW 128 CT, MIAMI, FL, 33186
GREENLEAF DONALD D President 7355 SW 141 TERR, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12240 SW 128 CT, #104, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-01-13 GREENLEAF, DONALD D -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 12240 SW 128 CT, #104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-01-04 12240 SW 128 CT, #104, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031897705 2020-05-01 0455 PPP 12240 SW 128TH CT STE 104, MIAMI, FL, 33186-4782
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108135
Loan Approval Amount (current) 108135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-4782
Project Congressional District FL-28
Number of Employees 14
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109509.65
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State