Search icon

R.T.Y., INC. - Florida Company Profile

Company Details

Entity Name: R.T.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.T.Y., 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: 23 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000092864
FEI/EIN Number 650549646

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

Address: 16450 S TAMIAMI TRAIL, #7, FT MYERS, FL, 33908
Mail Address: 17490 OLD HARMONY DR #102, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVLIN LAWRENCE President 17490 OLD HARMONY DR #102, FT MYERS, FL, 33908
DEVLIN LAWRENCE Agent 17490 OLD HARMONY DR #102, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 17490 OLD HARMONY DR #102, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2014-02-28 16450 S TAMIAMI TRAIL, #7, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2014-02-28 DEVLIN, LAWRENCE -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 16450 S TAMIAMI TRAIL, #7, FT MYERS, FL 33908 -
AMENDMENT 2000-12-26 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State