Search icon

RTS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RTS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTS OF CENTRAL FLORIDA, 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: 26 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000074020
FEI/EIN Number 593476632

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

Address: 1501 W. COLONIAL DR., ORLANDO, FL, 32804
Mail Address: 1501 W. COLONIAL DR., ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX WALTER A Director 1501 W. COLONIAL DR., ORLANDO, FL, 32804
TIBBS JAMES F Director 1501 W. COLONIAL DR., ORLANDO, FL, 32804
TIBBS JAMES F Vice President 1501 W. COLONIAL DR., ORLANDO, FL, 32804
SAUNDERS DON B Director 346 PARK AVE. S., WINTER PARK, FL, 32789
SAUNDERS DON B Secretary 346 PARK AVE. S., WINTER PARK, FL, 32789
SAUNDERS DON B Treasurer 346 PARK AVE. S., WINTER PARK, FL, 32789
REX WALTER A Agent 1501 W. COLONIAL DR., ORLANDO, FL, 32804
REX WALTER A President 1501 W. COLONIAL DR., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-03-16
Domestic Profit Articles 1997-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State