Entity Name: | RTC DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RTC DEVELOPMENT CORP. 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: |
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: | 12 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | J56472 |
FEI/EIN Number |
592776333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 735 West SR 434, Suite H, Longwood, FL, 32750, US |
Mail Address: | P.O. Box 950388, Lake Mary, FL, 32795, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cannon Frank J | Director | 735 West SR 434, Longwood, FL, 32750 |
TRYCON MANAGEMENT & LEASING, INC. | Agent | 735 West SR 434, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 735 West SR 434, Suite H, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 735 West SR 434, Suite H, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 735 West SR 434, Suite H, Longwood, FL 32750 | - |
REINSTATEMENT | 2019-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | TRYCON MANAGEMENT & LEASING, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2009-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State