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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State