Search icon

RT ENTERPRISES #1, INC. - Florida Company Profile

Company Details

Entity Name: RT ENTERPRISES #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RT ENTERPRISES #1, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722157303 2020-04-30 0491 PPP 2812 S BAY ST, EUSTIS, FL, 32726
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92340
Loan Approval Amount (current) 92340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32726-0001
Project Congressional District FL-06
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93619.47
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State