Search icon

R.T.S.W.-OPH, INC. - Florida Company Profile

Company Details

Entity Name: R.T.S.W.-OPH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.T.S.W.-OPH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000009740
FEI/EIN Number 650407391

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

Address: 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL, 33324, US
Mail Address: 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMELHAIR STEVEN R Director 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL, 33324
NEMEROFSKY STEPHEN L Director 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL, 33324
ROLNICK AUDIE M Director 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL, 33324
HAMAWAY MICHAEL P Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127415 THE ORIGINAL PANCAKE HOUSE EXPIRED 2009-06-26 2014-12-31 - 2240 S.W. 70TH AVENUE, SUITE D, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-28 8181 WEST BROWARD BLVD, SUITE 262, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2002-04-24 HAMAWAY, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State