Search icon

R.T.M. GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: R.T.M. GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.T.M. GENERAL CONTRACTORS, 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: 18 Sep 1990 (35 years ago)
Date of dissolution: 14 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2003 (22 years ago)
Document Number: S03198
FEI/EIN Number 593031325

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

Address: 205 RED BUD LANE BLVD, LONGWOOD, FL, 32779, US
Mail Address: 205 RED BUD LANE BLVD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVORE RUSSELL L President 205 RED BUD LANE, LONGWOOD, FL, 32779
ROBERTS BOB Vice President 2770 CITRON DR, LONGWOOD, FL, 32779
MOGUL THOMAS S Secretary 205 RED BUD LN, LONGWOOD, FL, 32779
DEVORE RUSSELL L Agent 205 RED BUD LANE BLVD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-14 - -
AMENDMENT 2002-02-18 - -
AMENDMENT 2001-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-13 205 RED BUD LANE BLVD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-13 205 RED BUD LANE BLVD, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1999-10-13 205 RED BUD LANE BLVD, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1999-10-13 DEVORE, RUSSELL L -
REINSTATEMENT 1997-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000159055 LAPSED 02-CA-2418-15-W CIR CRT 18TH CIR SEMINOLE CO F 2003-04-21 2008-05-05 $27,494.84 HERTZ EQUIPMENT RENTAL CORPORATION, P O BOX 26360, OKLAHOMA CITY OK 73126-0360
J03000097552 LAPSED 02-CC-704-20-U SEMINOLE COUNTY CT CIVIL DIV 2003-02-13 2008-03-10 $6,166.08 ADVANCED DRAINAGE SYSTEMS INC, % PO BOX 33127, LOUISVILLE KY 40232
J02000080428 LAPSED 01-4942 CC COUNTY COURT HILLSBOROUGH 2001-08-18 2007-02-28 $13936.40 NORTRAX EQUIPMENT COMPANY - SOUTHEAST, LLC, 10150 HIGHLAND MANOR DRIVE, SUITE 100, TAMPA, FL 33610

Documents

Name Date
Voluntary Dissolution 2003-02-14
ANNUAL REPORT 2002-05-05
Amendment 2002-02-18
Amendment 2001-09-14
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-10-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State