Search icon

RTM HOLDINGS INC

Company Details

Entity Name: RTM HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000089246
Address: 1160 NORTH FEDERAL HIGHWAY #323, FORT LAUDERDALE, FL, 33304
Mail Address: 1160 NORTH FEDERAL HIGHWAY #323, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
NEWDICK MARK M President 9 RAQUEL DRIVE, DANBURY, CT, 06811

Director

Name Role Address
NEWDICK MARK M Director 9 RAQUEL DRIVE, DANBURY, CT, 06811
WARREN CHRISTINE A Director 9621 NW 9 COURT, PLANTATION, FL, 33324

Secretary

Name Role Address
WARREN CHRISTINE A Secretary 9621 NW 9 COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2002-08-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005714 LAPSED 04-15325 CACE 12 CIR CRT 17 JUD CIR BROWARD CTY 2005-01-06 2010-03-28 $19881.17 BRIDGEPORT CAPITAL SERVICES, INC, 10063 NW 1ST COURT, FORT LAUDERALE, FL 33324
J03000254658 LAPSED 03-9927 COCE (51) BROWARD / COUNTY COURT 2003-08-20 2008-09-05 $3,238.52 MARLIN LEASING CORPORATION, 124 GAITHER DRIVE, SUITE 170, MOUNT LAUREL, NJ 08054

Documents

Name Date
Amendment 2002-08-05
Domestic Profit 2001-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State