Search icon

R & T ENTERPRISES OF KEYSTONE HEIGHTS, INC

Company Details

Entity Name: R & T ENTERPRISES OF KEYSTONE HEIGHTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000099025
FEI/EIN Number 320266399
Address: 4239 SE SR 21, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 4239 SE SR 21, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MINOR PAMELA J Agent 4239 SE SR 21, KEYSTONE HEIGHTS, FL, 32656

Director

Name Role Address
MINOR DOLPH T Director 4239 SE STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656

Vice President

Name Role Address
MINOR PAMELA J Vice President 4239 SE STATE RD 21, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 4239 SE SR 21, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2011-02-21 4239 SE SR 21, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2011-02-21 MINOR, PAMELA J No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 4239 SE SR 21, KEYSTONE HEIGHTS, FL 32656 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000430000 TERMINATED 1000000468453 CLAY 2013-01-24 2023-02-13 $ 1,631.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
Amendment 2011-11-03
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-05
Off/Dir Resignation 2009-10-16
ANNUAL REPORT 2009-09-11
Domestic Profit 2008-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State