Search icon

BUDCO RTO, INC. - Florida Company Profile

Company Details

Entity Name: BUDCO RTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDCO RTO, 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: 29 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000072628
FEI/EIN Number 593400223

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

Mail Address: 6608 ADAMO DRIVE, TAMPA, FL, 33619
Address: 216 E U.S. HWY 82, TIFTON, GA, 31794
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTON JAMES W President 6608 ADAMO DRIVE, TAMPA, FL
SLATTON JAMES W Director 6608 ADAMO DRIVE, TAMPA, FL
SLATTON KIME LEA Secretary 11203 LAKE SASSA DR, THONOTOSASSA, FL, 33592
SLATTON AMY Vice President 164 HONEY SUCKLE LN, TIFTON, GA, 31794
BEVILLE TERRY Vice President 213 KINGSWAY DR, TEMPLE TERRACE, FL, 33617
BEVILLE TERRY Treasurer 213 KINGSWAY DR, TEMPLE TERRACE, FL, 33617
GOLD AARON J Agent 704 WEST BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 216 E U.S. HWY 82, TIFTON, GA 31794 -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State