Search icon

R. T. SALTER FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R. T. SALTER FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. T. SALTER FINANCIAL SERVICES, 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: 01 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000069653
FEI/EIN Number 650291147

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

Address: 146 W. Caribbean, PORT ST. LUCIE, FL, 34952, US
Mail Address: 146 W. Caribbean, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTER RICHARD T President 146 W. Caribbean, PORT ST. LUCIE, FL, 34952
SALTER RICHARD T Agent 146 W. Caribbean, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 146 W. Caribbean, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2013-03-25 146 W. Caribbean, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 146 W. Caribbean, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State