Search icon

RTMT HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTMT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTMT HOLDINGS, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 08 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: P14000060492
FEI/EIN Number 47-1360408

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

Address: 2320 VANDERBUILT BEACH ROAD, NAPLES, FL, 34109, US
Mail Address: 2320 VANDERBUILT BEACH ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY ROBERT President 984 GLEN LAKE CIRCLE, NAPLES, FL, 34119
RILEY ROBERT Director 984 GLEN LAKE CIRCLE, NAPLES, FL, 34119
COLEMAN, YOVANOVICH & KOESTER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-08 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-22 2320 VANDERBUILT BEACH ROAD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2320 VANDERBUILT BEACH ROAD, NAPLES, FL 34109 -

Documents

Name Date
Reg. Agent Resignation 2021-01-04
VOLUNTARY DISSOLUTION 2020-09-08
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71668.00
Total Face Value Of Loan:
71668.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
71668
Current Approval Amount:
71668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70643.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State