Search icon

RT MASONRY, INC.

Company Details

Entity Name: RT MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000028052
FEI/EIN Number 010808290
Address: 7604 FERRARA STREET, ORLANDO, FL, 32819, US
Mail Address: 7604 FERRARA STREET, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS RONALFOUS Agent 7604 Ferrara Ave, ORLANDO, FL, 32819

President

Name Role Address
THOMAS RONALFOUS President 7604 FERRARA STREET, ORLANDO, FL, 32819

Vice President

Name Role Address
Thomas Delroy Vice President 7604 FERRARA STREET, ORLANDO, FL, 32819

Secretary

Name Role Address
Dawkins Hesseltan Secretary 7604 FERRARA STREET, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7604 Ferrara Ave, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 THOMAS, RONALFOUS No data
AMENDMENT 2004-03-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459041 LAPSED 1000000445195 ORANGE 2013-02-01 2023-02-20 $ 1,531.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State