Search icon

RTM STORES INC. - Florida Company Profile

Company Details

Entity Name: RTM STORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTM STORES 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: 24 Apr 2009 (16 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P09000037052
FEI/EIN Number 352364431

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

Mail Address: 843 HARBOR ISLAND, CLEARWATER, FL, 33767
Address: 843 HARBOR ISLAND, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH MICHAEL F President 843 HARBOR ISLAND, CLEARWATER, FL, 33767
MCGRATH MICHAEL F Director 843 HARBOR ISLAND, CLEARWATER, FL, 33767
MCGRATH MICHAEL F Agent 843 HARBOR ISLAND, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141722 7-ELEVEN STORE #32377 EXPIRED 2009-08-03 2024-12-31 - 2789 STATE ROAD 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 843 HARBOR ISLAND, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2022-10-31 MCGRATH, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 843 HARBOR ISLAND, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2011-04-24 843 HARBOR ISLAND, CLEARWATER, FL 33767 -
AMENDMENT 2009-06-30 - -
VOLUNTARY DISSOLUTION 2009-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007117706 2020-05-01 0455 PPP 2789 STATE ROAD 580 843 HARBOR IS, CLEARWATER BEACH, FL, 33767-1807
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-1807
Project Congressional District FL-13
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60384.38
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State