Search icon

RTTKN DEVELOPERS, INC.

Company Details

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

Agent

Name Role Address
SANTORO THOMAS C Agent 1700 WELLS ROAD, ORANGE PARK, FL, 32073

President

Name Role Address
DOWDY ROY President 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Vice President

Name Role Address
KNOTT TONY Vice President 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Secretary

Name Role Address
SANTORO THOMAS C Secretary 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
KRINER KEN Treasurer 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Events

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

Documents

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