Entity Name: | RTTKN DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 1995 (29 years ago) |
Date of dissolution: | 15 Mar 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2004 (21 years ago) |
Document Number: | P95000076137 |
FEI/EIN Number | 593337666 |
Address: | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073 |
Mail Address: | ROY M. DOWDY, 628 FAIRFIELD CT, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTORO THOMAS C | Agent | 1700 WELLS ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
DOWDY ROY | President | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
KNOTT TONY | Vice President | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
SANTORO THOMAS C | Secretary | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
KRINER KEN | Treasurer | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-03-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-01-09 | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL 32073 | No data |
NAME CHANGE AMENDMENT | 1995-11-17 | RTTKN DEVELOPERS, INC. | No data |
AMENDMENT AND NAME CHANGE | 1995-11-06 | RTTK DEVELOPERS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1995-11-06 | SANTORO, THOMAS C | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-11-06 | 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-03-15 |
ANNUAL REPORT | 2003-10-17 |
ANNUAL REPORT | 2002-01-09 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-02-07 |
ANNUAL REPORT | 1996-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State