Search icon

R.T.G. FURNITURE CORP. - Florida Company Profile

Company Details

Entity Name: R.T.G. FURNITURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.T.G. FURNITURE 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: 07 Sep 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2021 (4 years ago)
Document Number: L98356
FEI/EIN Number 593029388

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

Address: 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584, US
Mail Address: 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAPPOPORT EYAL President 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584
SHEER JAMIE Director 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584
WEITZNER PETER Vice President 4004 SUMMIT BOULEVARD NE, SUITE 600, ATLANTA, GA, 30319
SCHNELL RANDI Vice President 4004 SUMMIT BOULEVARD NE, SUITE 600, ATLANTA, GA, 30319

Legal Entity Identifier

LEI Number:
549300EZRATXRB247A15

Registration Details:

Initial Registration Date:
2014-02-22
Next Renewal Date:
2025-04-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118835 RTG PATIO ACTIVE 2019-11-04 2029-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G19000118830 ROOMS TO GO PATIO ACTIVE 2019-11-04 2029-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G18000065767 RTG OUTDOOR ACTIVE 2018-06-06 2028-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G18000065771 ROOMS TO GO OUTDOOR ACTIVE 2018-06-06 2028-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G17000043019 ROOMS TO GO EXPRESS ACTIVE 2017-04-20 2027-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G16000025901 ROOMS TO GO OUTLET ACTIVE 2016-03-10 2026-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G15000080874 ROOMS TO GO KIDS ACTIVE 2015-07-30 2025-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G12000082501 ROOMS TO GO ACTIVE 2012-07-27 2027-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584
G12000015118 ROOMSTOGO.BEDS ACTIVE 2012-02-01 2027-12-31 - 11540 HWY 92 EAST, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
MERGER 2021-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000219939
MERGER 2020-07-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000204479
CHANGE OF MAILING ADDRESS 2012-03-12 11540 HIGHWAY 92 EAST, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 11540 HIGHWAY 92 EAST, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-08-10 C T CORPORATION SYSTEM -
AMENDMENT 2008-12-15 - -
MERGER 2005-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000051165
AMENDMENT 1998-08-17 - -
CORPORATE MERGER 1998-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 500000016525

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000136949 TERMINATED CACE 15014031 17TH JUDICAL CIRCUIT-BROWARD 2021-03-22 2026-03-31 $425000.00 VALERIE HIGGINS, 3400 FOXCROFT RD, #315, MIRAMAR FL 33025

Court Cases

Title Case Number Docket Date Status
R.T.G. FURNITURE CORP. d/b/a ROOMS TO GO VS FRANKLIN COATES and LORIE A. COATES 4D2011-2399 2011-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-44338 CACE

Parties

Name ROOMS TO GO INC.
Role Appellant
Status Active
Name R.T.G. FURNITURE CORP.
Role Appellant
Status Active
Representations KRISTEN TAJAK, Scott A. Cole
Name FRANKLIN COATES
Role Appellee
Status Active
Representations LEONARD HABERMAN (DNU)
Name LORIE A. COATES
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 1/5/12 SUR-REPLY BRIEF
Docket Date 2012-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS WHY CROSS-REPLY BRIEF SHOULD NOT BE STRICKEN
Docket Date 2012-01-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4) ("SUR-REPLY")
On Behalf Of FRANKLIN COATES
Docket Date 2011-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of FRANKLIN COATES
Docket Date 2011-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 21 DAYS TO 10/28/11. ***FINAL***
Docket Date 2011-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2011-10-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX.
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/7/11
Docket Date 2011-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 10 DAYS
Docket Date 2011-08-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kristen Tajak 049047
Docket Date 2011-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.T.G. FURNITURE CORP.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
Merger 2021-11-09
ANNUAL REPORT 2021-01-13
Merger 2020-07-29
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAO50011M1125
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2011-09-29
Description:
LIVINGROOM FURNITURE FOR MSG
Naics Code:
337125: HOUSEHOLD FURNITURE (EXCEPT WOOD AND METAL) MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SBF50010M0736
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2010-05-04
Description:
DM-FURNITURE FOR # 70 NAUTICA
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SJM37009M1971
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2009-09-24
Description:
DRO FURNITURE FOR RESIDENCE
Product Or Service Code:
7105: HOUSEHOLD FURNITURE

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-28
Type:
Complaint
Address:
1475 AIRPORT ROAD, LAKELAND, FL, 33811
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-25
Type:
Referral
Address:
1475 AIRPORT ROAD, LAKELAND, FL, 33811
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-01
Type:
Complaint
Address:
11540 HWY. 92, E., SEFFNER, FL, 33584
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State