Search icon

R.T.G. PIZZERIA, INC.

Company Details

Entity Name: R.T.G. PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1991 (33 years ago)
Date of dissolution: 20 Oct 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: S85550
FEI/EIN Number 59-3086774
Address: 935 SEBASTIAN BLVD, SEBASTIAN, FL 32958
Mail Address: 1110 OLD DIXIE HIGHWAY, SUITE A-3, VERO BEACH, FL 32960
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
KISTLER, JOHN PJR Agent 1110 OLD DIXIE HIGHWAY, SUITE A-3, VERO BEACH, FL 32960

President

Name Role Address
GIAMBANCO, ROBERT President 8860 44TH AVENUE, SEBASTIAN, FL 32958

Secretary

Name Role Address
GIAMBANCO, ROBERT Secretary 8860 44TH AVENUE, SEBASTIAN, FL 32958

Vice President

Name Role Address
GIAMBANCO, TINA Vice President 8860 44TH AVENUE, SEBASTIAN, FL 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007527 GIUSEPPE'S PIZZA EXPIRED 2011-01-18 2016-12-31 No data 935 SEBASTIAN BLVD., SEBASTIAN, FL, 32968

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000536385. CONVERSION NUMBER 300000247043
CHANGE OF MAILING ADDRESS 2012-02-28 935 SEBASTIAN BLVD, SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 1110 OLD DIXIE HIGHWAY, SUITE A-3, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2011-02-11 KISTLER, JOHN PJR No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 935 SEBASTIAN BLVD, SEBASTIAN, FL 32958 No data

Documents

Name Date
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State