Search icon

R.T.S. OF TAMPA BAY, INC.

Company Details

Entity Name: R.T.S. OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000018087
FEI/EIN Number 593320485
Address: 4890 PARK BLVD, PINELLAS PARK, FL, 33781, US
Mail Address: 4890 PARK BLVD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
EICHEN CARL Agent 4890 PARK BLVD,, PINELLAS PARK, FL, 33781

President

Name Role Address
EICHEN CARL President 4890 PARK BLVD, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
EICHEN CARL Vice President 4890 PARK BLVD, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
EICHEN CARL Treasurer 4890 PARK BLVD, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
EICHEN CARL Secretary 4890 PARK BLVD, PINELLAS PARK, FL, 33781

Director

Name Role Address
EICHEN CARL Director 4890 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-13 4890 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 1996-06-13 4890 PARK BLVD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 1996-06-13 EICHEN, CARL No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-13 4890 PARK BLVD,, PINELLAS PARK, FL 33781 No data
NAME CHANGE AMENDMENT 1996-03-25 R.T.S. OF TAMPA BAY, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State