Search icon

RTA, INC. - Florida Company Profile

Company Details

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

RTA, 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: 02 Mar 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K69626
FEI/EIN Number 592935682

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

Address: 13257 60TH STREET NORTH, CLEARWATER, FL, 34620
Mail Address: 13257 60TH STREET NORTH, CLEARWATER, FL, 34620
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAIG, JOHN O. Director 13257 60TH STREET NORTH, CLEARWATER, FL
FLAIG, JOHN O. Secretary 13257 60TH STREET NORTH, CLEARWATER, FL
CROSSETT, HARRY S. Director 13257 60TH STREET NORTH, CLEARWATER, FL
CROSSETT, HARRY S. President 13257 60TH STREET NORTH, CLEARWATER, FL
FORD, JAMES R. Director 13257 60TH STREET NORTH, CLEARWATER, FL
FORD, JAMES R. Vice President 13257 60TH STREET NORTH, CLEARWATER, FL
MOORE, BRADFORD E. Director 13257 60 ST NORTH, CLEARWATER, FL
MOORE, BRADFORD E. Vice President 13257 60 ST NORTH, CLEARWATER, FL
SARON, WILLIAM K. Agent 600 - 49TH STREET NORTH, SUITE B-2, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1989-05-11 - -
REGISTERED AGENT NAME CHANGED 1989-03-20 SARON, WILLIAM K. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-20 600 - 49TH STREET NORTH, SUITE B-2, ST. PETERSBURG, FL 33710 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State