Search icon

RTSALES, INC.

Company Details

Entity Name: RTSALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: H74424
FEI/EIN Number 59-2636419
Address: 4614 36th Street, SUITE 501, Orlando, FL 32811
Mail Address: 3780 Whithorn Way, Kennesaw, GA 30152
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cooper, Robyn H Agent 2255 S. Lakeshore Dr., Clermont, FL 34711

President

Name Role Address
TUNKS, ALBERT President 2255 S. Lakeshore Dr., Clermont, FL 34711

Vice President

Name Role Address
Cooper, Robyn H Vice President 3780 Whithorn Way, Kennesaw, GA 30152

Director

Name Role Address
TUNKS, ALBERT Director 2255 S. Lakeshore Dr., Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077639 RON TUNKS SALES, INC. EXPIRED 2015-07-27 2020-12-31 No data 470 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 2255 S. Lakeshore Dr., Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 4614 36th Street, SUITE 501, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2022-11-21 4614 36th Street, SUITE 501, Orlando, FL 32811 No data
NAME CHANGE AMENDMENT 2019-11-04 RTSALES, INC. No data
REGISTERED AGENT NAME CHANGED 2017-04-10 Cooper, Robyn H No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
Name Change 2019-11-04
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State