Search icon

RT ENTERPRISES #1, INC.

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 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year 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
County: Lake
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
ALTARIFI TAREQ President 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 No data PO BOX 966, EUSTIS, FL, 32727-0966
G15000016907 IMETROPCS EXPIRED 2015-02-16 2020-12-31 No data 2812 S BAY, ST. EUSTIS, FL, 32786
G15000016949 IMETRO EXPIRED 2015-02-16 2020-12-31 No data 2812 S BAY, ST. EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1383 Water Willow Dr, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2022-03-24 1383 Water Willow Dr, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 1383 Water Willow Dr, Groveland, FL 34736 No data
NAME CHANGE AMENDMENT 2015-11-04 RT ENTERPRISES #1, INC. No data
REINSTATEMENT 2011-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State