Search icon

RTR SUPPLIERS, INC.

Company Details

Entity Name: RTR SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 25 Oct 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: P00000058865
FEI/EIN Number 593649902
Address: 6124 Hanging Moss Road, ORLANDO, FL, 32807, US
Mail Address: PO BOX 536182, ORLANDO, FL, 32853, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOWALSKI RICHARD Agent 6124 Hanging Moss Road, ORLANDO, FL, 32807

President

Name Role Address
KOWALSKI RICHARD President 6124 Hanging Moss Road, ORLANDO, FL, 32807

Vice President

Name Role Address
KOWALSKI ANTHONY R Vice President 304 PLANTATION PT, ANDERSON, SC, 296255558

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000456591. CONVERSION NUMBER 500000232235
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 KOWALSKI, RICHARD No data
REINSTATEMENT 2019-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 6124 Hanging Moss Road, Suite 300, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 6124 Hanging Moss Road, Suite 300, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2011-09-15 6124 Hanging Moss Road, Suite 300, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State