Search icon

RTJ, INC.

Company Details

Entity Name: RTJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: P13000015928
FEI/EIN Number 800902703
Address: 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809
Mail Address: 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Tribble Jennifer G Agent 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809

President

Name Role Address
TRIBBLE JENNIFER G President 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809

Treasurer

Name Role Address
TRIBBLE JENNIFER G Treasurer 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809

Vice President

Name Role Address
TRIBBLE ROBERT J Vice President 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069756 PIGTAILS & CREWCUTS ACTIVE 2013-07-11 2028-12-31 No data 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1653 CONWAY ISLE CIRCLE, BELLE ISLE, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 Tribble, Jennifer G No data
AMENDMENT 2013-06-10 No data No data
CONVERSION 2013-02-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000152223. CONVERSION NUMBER 700000129407

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State