Search icon

RTR HOLDINGS INC.

Company Details

Entity Name: RTR HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1992 (32 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P41000
FEI/EIN Number 13-3682139
Mail Address: 5500 Royalmount Avenue, 300, Mont-Royal, Quebec H4P 1H7 CA
Address: 5500 Royalmount Avenue, 300, Mont-Royal H4P 1H7 CA
Place of Formation: DELAWARE

Agent

Name Role Address
SMALLEY, JERRY Agent 3019 CECELIA DR., APOPKA, FL 32703

Director

Name Role Address
ROULEAU, ROBERT T Director 5500 Royalmount Avenue, 300 Mont-Royal H4P 1H7 CA

President

Name Role Address
ROULEAU, ROBERT T President 5500 Royalmount Avenue, 300 Mont-Royal H4P 1H7 CA

Secretary

Name Role Address
ROULEAU, ROBERT T Secretary 5500 Royalmount Avenue, 300 Mont-Royal H4P 1H7 CA

Treasurer

Name Role Address
ROULEAU, ROBERT T Treasurer 5500 Royalmount Avenue, 300 Mont-Royal H4P 1H7 CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 5500 Royalmount Avenue, 300, Mont-Royal H4P 1H7 CA No data
CHANGE OF MAILING ADDRESS 2013-04-22 5500 Royalmount Avenue, 300, Mont-Royal H4P 1H7 CA No data
REGISTERED AGENT NAME CHANGED 2013-04-22 SMALLEY, JERRY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3019 CECELIA DR., APOPKA, FL 32703 No data

Documents

Name Date
Withdrawal 2018-12-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State