Entity Name: | RTP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000055239 |
FEI/EIN Number | 270522246 |
Address: | 2955 MELLONVILLE AVE, SANFORD, FL, 32773 |
Mail Address: | 2955 MELLONVILLE AVE, SANFORD, FL, 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Potchen Robert | President | 2955 MELLONVILLE AVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2014-04-29 | RTP OF FLORIDA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2013-12-21 | INCORP SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-05 | 2955 MELLONVILLE AVE, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2012-07-05 | 2955 MELLONVILLE AVE, SANFORD, FL 32773 | No data |
NAME CHANGE AMENDMENT | 2009-09-30 | THE CELL, INC. | No data |
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 Feb 2025
Sources: Florida Department of State