Entity Name: | RTI RESTORATION TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P08000109868 |
FEI/EIN Number | 26-3890962 |
Address: | 2830 Marina Mile Blvd., 109, Fort Lauderdale, FL 33312 |
Mail Address: | 2830 Marina Mile Blvd., 109, Fort Lauderdale, FL 33324 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINEPOL, JEFFREY | Agent | 2830 Marina Mile Blvd., 109, Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
WINEPOL, JEFFREY | President | 2830 Marina Mile Blvd., 109 FORT LAUDERDALE, FL 33312 |
Name | Role |
---|---|
JUSTIN SCOTT LLC | Vice President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-25 | WINEPOL, JEFFREY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2830 Marina Mile Blvd., 109, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 2830 Marina Mile Blvd., 109, Fort Lauderdale, FL 33312 | No data |
REINSTATEMENT | 2021-03-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 2830 Marina Mile Blvd., 109, Fort Lauderdale, FL 33312 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2014-08-29 | No data | No data |
NAME CHANGE AMENDMENT | 2009-02-09 | RTI RESTORATION TECHNOLOGY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-11 |
REINSTATEMENT | 2021-03-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State