Search icon

RTG OCALA CORP. - Florida Company Profile

Company Details

Entity Name: RTG OCALA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTG OCALA 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: 03 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2004 (20 years ago)
Document Number: P03000144401
FEI/EIN Number 201780367

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

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

Key Officers & Management

Name Role Address
SEAMAN JEFFREY President 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
SHEER JAMIE Vice President 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584
PEREZ JORGE Asst 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-08-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State