Search icon

RTW STAINLESS CONTRACTORS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RTW STAINLESS CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTW STAINLESS CONTRACTORS 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: 01 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P18000049996
FEI/EIN Number 90-1155158

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

Address: 12206 SE 173RD PLACE, SUMMERFIELD, FL, 34491
Mail Address: 372 Friedens Church Road, Harrisonburg, VA, 22841, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RTW STAINLESS CONTRACTORS INC., MISSISSIPPI 1233385 MISSISSIPPI
Headquarter of RTW STAINLESS CONTRACTORS INC., NEW YORK 5784493 NEW YORK

Key Officers & Management

Name Role Address
Huffman Shaun M President 12206 SE 173RD PLACE, SUMMERFIELD, FL, 34491
HUFFMAN SHAUN M Agent 12206 SE 173RD PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 12206 SE 173RD PLACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-03-10 12206 SE 173RD PLACE, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 HUFFMAN, SHAUN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-12-10
Domestic Profit 2018-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State