Entity Name: | RTI PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | P99000066610 |
FEI/EIN Number | 59-3589655 |
Address: | 7436 Sunnyside Dr, Leesburg, FL 34748 |
Mail Address: | 7436 Sunnyside Dr, Leesburg, FL 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMERVILLE, JOHN | Agent | 7436 Sunnyside Dr, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
SOMERVILLE, JOHN | Director | 7436 Sunnyside Dr, Leesburg, FL 34748 |
SOMERVILLE, LISA | Director | 7436 Sunnyside Dr, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
SOMERVILLE, JOHN | Secretary | 7436 Sunnyside Dr, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Cliburn, Mark | Other | 1932 Cotswold Drive, Orlando, FL 32825 |
Name | Role | Address |
---|---|---|
SOMERVILLE, LISA | President | 7436 Sunnyside Dr, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Gergel, Mark A | Officer | 907 Peacocks Point Dr., Destin, FL 32541 |
Crawford, W Kenneth | Officer | 22679 Waycroft, Novi, MI 48375 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037505 | RESTOR METROLOGY | EXPIRED | 2010-04-28 | 2015-12-31 | No data | 917 VENTURE AVENUE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 7436 Sunnyside Dr, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 7436 Sunnyside Dr, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 7436 Sunnyside Dr, Leesburg, FL 34748 | No data |
AMENDMENT AND NAME CHANGE | 2015-11-17 | RTI PARTNERS, INC. | No data |
REINSTATEMENT | 2011-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000916610 | LAPSED | 11 1588 CA | 19TH JUD CIR MARTIN CO FL | 2012-09-06 | 2018-05-13 | $99,659.90 | SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-02 |
Amendment and Name Change | 2015-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State