Search icon

RTB2 CONSULTING, P.A. - Florida Company Profile

Company Details

Entity Name: RTB2 CONSULTING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTB2 CONSULTING, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: P99000110989
FEI/EIN Number 650969559

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

Address: 2831 NE 55 Street, Ft. Lauderdale, FL, 33308, US
Mail Address: 2831 NE 55 Street, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKLEY R TII President 2831 NE 55th Street, Fort Lauderdale, FL, 33308
BRINKLEY ROBERT TIII Vice President P.O. BOX 3246, THOMASVILLE, GA, 31799
BRINKLEY ROBERT T Agent 2831 NE 55th Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-21 2831 NE 55 Street, Ft. Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2831 NE 55th Street, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 2831 NE 55 Street, Ft. Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-01-23 BRINKLEY, ROBERT T , II -
AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State