Search icon

R & T HOLDINGS INVESTMENT COMPANY, INC.

Company Details

Entity Name: R & T HOLDINGS INVESTMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000045582
FEI/EIN Number 46-5749960
Address: 1336 Kettledrum Trl, Enterprise, FL, 32725, US
Mail Address: 1336 Kettledrum Trl, Enterprise, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ RICHARD Agent 1336 Kettledrum Trl, Enterprise, FL, 32725

President

Name Role Address
CRUZ RICHARD President 1336 Kettledrum Trl, Enterprise, FL, 32725

Secretary

Name Role Address
CRUZ RICHARD Secretary 1336 Kettledrum Trl, Enterprise, FL, 32725

Treasurer

Name Role Address
CRUZ RICHARD Treasurer 1336 Kettledrum Trl, Enterprise, FL, 32725

Director

Name Role Address
CRUZ RICHARD Director 1336 Kettledrum Trl, Enterprise, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082956 MEINEKE CAR CARE CENTER # 2563 EXPIRED 2014-08-12 2019-12-31 No data 3531 PEPPERVINE DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1336 Kettledrum Trl, Enterprise, FL 32725 No data
CHANGE OF MAILING ADDRESS 2019-04-10 1336 Kettledrum Trl, Enterprise, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1336 Kettledrum Trl, Enterprise, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-31
Domestic Profit 2014-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State