Search icon

RT FL GIFT CARDS, INC. - Florida Company Profile

Company Details

Entity Name: RT FL GIFT CARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RT FL GIFT CARDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P17000042314
FEI/EIN Number 82-1582189

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

Address: 210 SIMMONS STREET, MARYVILLE, TN, 37801
Mail Address: 210 SIMMONS STREET, MARYVILLE, TN, 37801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lederman Shawn Chief Executive Officer PO Box 4069, MARYVILLE, TN, 37802
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 210 SIMMONS STREET, MARYVILLE, TN 37801 -
CHANGE OF MAILING ADDRESS 2024-07-29 210 SIMMONS STREET, MARYVILLE, TN 37801 -
REGISTERED AGENT NAME CHANGED 2024-07-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2021-04-30 - -
AMENDMENT 2018-01-25 - -

Documents

Name Date
Reg. Agent Change 2024-07-29
Reg. Agent Change 2024-07-17
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment 2021-04-30
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State