Search icon

RTP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RTP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTP OF FLORIDA, 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 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000055239
FEI/EIN Number 270522246

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

Address: 2955 MELLONVILLE AVE, SANFORD, FL, 32773
Mail Address: 2955 MELLONVILLE AVE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potchen Robert President 2955 MELLONVILLE AVE, SANFORD, FL, 32773
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-04-29 RTP OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2013-12-21 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-07-05 2955 MELLONVILLE AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2012-07-05 2955 MELLONVILLE AVE, SANFORD, FL 32773 -
NAME CHANGE AMENDMENT 2009-09-30 THE CELL, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-30
Name Change 2014-04-29
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-12-21
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-18
Name Change 2009-09-30
Domestic Profit 2009-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State