Search icon

RTGB, INC. - Florida Company Profile

Company Details

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

RTGB, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000156573
FEI/EIN Number 200509182

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

Address: 5762 SW 60TH, OCALA, FL, 34474
Mail Address: 1810 SE 16th Ave., OCALA, FL, 34471, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
JOHNSEN PEDER President 1810 SE 16th Ave., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 5762 SW 60TH, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 5762 SW 60TH, OCALA, FL 34474 -
AMENDMENT AND NAME CHANGE 2011-09-20 RTGB, INC. -
REGISTERED AGENT NAME CHANGED 2011-09-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-09-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000495150 LAPSED 08 CA 00896 MARION CO 2015-03-26 2023-07-16 $22,000.00 JOYCE FORTNER, 525 SE 35TH STREET, OCALA, FLORIDA 34471
J18000495192 LAPSED 08 CA 00896 MARION CO 2013-06-07 2023-07-16 $295,000.00 JOYCE FORTNER, 525 SE 35TH STREET, OCALA, FLORIDA 34471
J10000945318 LAPSED 08-683-CC MARION CNTY CRT 2010-07-16 2015-09-28 $110287.21 FELDMAN, FOX & MORGADO, P.A., 2701 N. ROCKY POINT DRIVE, SUITE 1000, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2012-04-27
Amendment and Name Change 2011-09-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State