Search icon

RCTA INC

Company Details

Entity Name: RCTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: P20000032454
FEI/EIN Number 85-0889157
Address: 4625 Cason Cove Dr, Orlando, FL, 32811, US
Mail Address: 4625 Cason Cove Dr, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez George Agent 4625 Cason Cove Dr, Orlando, FL, 32811

President

Name Role Address
HERNANDEZ MANZANERO GEORGE J President 4625 Cason Cove Dr, Orlando, FL, 32811

Treasurer

Name Role Address
MANZANERO CENIS Treasurer 4625 Cason Cove Dr, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000087 TRANSFER US ACTIVE 2024-01-03 2029-12-31 No data 11314 ISLE OF WATERBRIDGE APT 204, BOX 256, ORLANDO, FL, 32837
G22000093738 TRASLADOS USA ACTIVE 2022-08-09 2027-12-31 No data 4625 CASON COVE DR, APT 1312, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000127039. CONVERSION NUMBER 900000251239
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 4625 Cason Cove Dr, Apt 1312, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-05-01 4625 Cason Cove Dr, Apt 1312, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4625 Cason Cove Dr, Apt 1312, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Hernandez, George No data
AMENDMENT 2020-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-09-21
Amendment 2020-06-18
Domestic Profit 2020-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State