Search icon

RTO, INC. - Florida Company Profile

Company Details

Entity Name: RTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTO, 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: 14 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V36635
FEI/EIN Number 593122176

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

Address: 1864 TINSMITH CIRCLE, LUTZ, FL, 33559, US
Mail Address: 1864 TINSMITH CIRCLE, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWES JOHN F. Agent 2250 STATE ROAD 580, CLEARWATER, FL, 33763
HOWES, JOHN F. President 2250 STATE ROAD 580 #9, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-02 1864 TINSMITH CIRCLE, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2002-10-02 1864 TINSMITH CIRCLE, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 2250 STATE ROAD 580, UNIT 9, CLEARWATER, FL 33763 -
NAME CHANGE AMENDMENT 1996-05-22 RTO, INC. -
REGISTERED AGENT NAME CHANGED 1994-05-01 HOWES, JOHN F. -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State