Entity Name: | RTD INTERNATIONAL GENERAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P20000028335 |
Address: | EXECUTIVE SUITE 101, 4100 CORPORATE SQUARE CENTER, NAPLES, FL, 34104 |
Mail Address: | EXECUTIVE SUITE 101, 4100 CORPORATE SQUARE CENTER, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA TERESITA D. MCKAY | Agent | EXECUTIVE SUITE 101, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
MARIA TERESITA D. MCKAY | Vice President | 661 GOLDEN GATE BLVD. E, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
MARIA TERESITA D. MCKAY | Director | 661 GOLDEN GATE BLVD. E, NAPLES, FL, 34120 |
RUSTIA JUAN | Director | 605 KINGS HIGHWAY S, CHERRY HILL, NJ, 08034 |
Name | Role | Address |
---|---|---|
ESTACIO RESTITUTO N | President | 1498 BRICK ROAD, CHERRY HILL, NJ, 08003 |
Name | Role | Address |
---|---|---|
SANCHEZ DANILO D | Treasurer | 1498 BRICK ROAD, CHERRY HILL, NJ, 08003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2020-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State