Search icon

RT ENTERPRISES #1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RT ENTERPRISES #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000017487
FEI/EIN Number 264348470
Address: 1383 Water Willow Dr, Groveland, FL, 34736, US
Mail Address: 1383 Water Willow Dr, Groveland, FL, 34736, US
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTARIFI TAREQ President 1383 Water Willow Dr, Groveland, FL, 34736
ALTARIFI TAREQ Agent 1383 Water Willow Dr, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028342 I-MOBILE ACTIVE 2015-03-18 2025-12-31 - PO BOX 966, EUSTIS, FL, 32727-0966
G15000016907 IMETROPCS EXPIRED 2015-02-16 2020-12-31 - 2812 S BAY, ST. EUSTIS, FL, 32786
G15000016949 IMETRO EXPIRED 2015-02-16 2020-12-31 - 2812 S BAY, ST. EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1383 Water Willow Dr, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2022-03-24 1383 Water Willow Dr, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 1383 Water Willow Dr, Groveland, FL 34736 -
NAME CHANGE AMENDMENT 2015-11-04 RT ENTERPRISES #1, INC. -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000544922 TERMINATED 1000000834307 PALM BEACH 2019-07-24 2039-08-14 $ 10,564.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-21
Name Change 2015-11-04
AMENDED ANNUAL REPORT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92340.00
Total Face Value Of Loan:
92340.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$92,427
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,773.23
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $65,445
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$92,340
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,619.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,255
Utilities: $7,085
Mortgage Interest: $0
Rent: $16,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State