RTD CONSTRUCTION, INC. - Florida Company Profile
Headquarter
Entity Name: | RTD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | P93000074511 |
FEI/EIN Number | 593223426 |
Address: | 38038 North Ave., ZEPHYRHILLS, FL, 33542, US |
Mail Address: | P.O. BOX 2439, ZEPHYRHILLS, FL, 33539, 24 |
ZIP code: | 33542 |
City: | Zephyrhills |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN TONY D | Vice President | 10253 NEWSOME RD., DADE CITY, FL, 33525 |
JORDAN DANNIE E | President | 27646 JOHNSTON ROAD, DADE CITY, FL, 33523 |
JORDAN MARJORIE S | Secretary | 10240 NEWSOME RD, DADE CITY, FL, 33525 |
JORDAN MARJORIE S | Treasurer | 10240 NEWSOME RD, DADE CITY, FL, 33525 |
JORDAN JULIE A | Secretary | 27646 JOHNSTON RD, DADE CITY, FL, 33523 |
Jordan Julie A | Agent | 38038 North Ave., Zephyrhills, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Jordan, Julie A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 38038 North Ave., Zephyrhills, FL 33542 | - |
AMENDMENT | 2018-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 38038 North Ave., ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2010-07-12 | 38038 North Ave., ZEPHYRHILLS, FL 33542 | - |
NAME CHANGE AMENDMENT | 1996-02-08 | RTD CONSTRUCTION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000491348 | LAPSED | 2017-CA-002885 | POLK COUNTY CIRCUIT CIVIL | 2019-07-15 | 2024-07-22 | $80000.00 | CURRY CONTROLS COMPANY, 4245 S. PIPKIN ROAD, LAKELAND, FL, 33811 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY | 2D2019-3129 | 2019-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RTD CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ. |
Name | CURRY CONTROLS COMPANY |
Role | Appellee |
Status | Active |
Representations | SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq. |
Name | HON. GERALD PAUL HILL |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE |
On Behalf Of | RTD CONSTRUCTION, INC. |
Docket Date | 2019-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd |
On Behalf Of | CURRY CONTROLS COMPANY |
Docket Date | 2019-08-26 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
On Behalf Of | CURRY CONTROLS COMPANY |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018). |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | CURRY CONTROLS COMPANY |
Docket Date | 2019-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | RTD CONSTRUCTION, INC. |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | RTD CONSTRUCTION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-04 |
Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-03 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State