Search icon

RTI PARTNERS, INC.

Company Details

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

Agent

Name Role Address
SOMERVILLE, JOHN Agent 7436 Sunnyside Dr, Leesburg, FL 34748

Director

Name Role Address
SOMERVILLE, JOHN Director 7436 Sunnyside Dr, Leesburg, FL 34748
SOMERVILLE, LISA Director 7436 Sunnyside Dr, Leesburg, FL 34748

Secretary

Name Role Address
SOMERVILLE, JOHN Secretary 7436 Sunnyside Dr, Leesburg, FL 34748

Other

Name Role Address
Cliburn, Mark Other 1932 Cotswold Drive, Orlando, FL 32825

President

Name Role Address
SOMERVILLE, LISA President 7436 Sunnyside Dr, Leesburg, FL 34748

Officer

Name Role Address
Gergel, Mark A Officer 907 Peacocks Point Dr., Destin, FL 32541
Crawford, W Kenneth Officer 22679 Waycroft, Novi, MI 48375

Fictitious Names

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

Events

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

Debts

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

Documents

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