Loading...
HomeMy WebLinkAboutCorporate DetailHome Contact Us E-Filing Services Document, Searches Forms Help Return to List No Filing History Fictitious Name Detail Fictitious Name HALL -MARK RTC Filing Information Registration Number Status Filed Date Expiration Data Current Owners County Total Pages Events Filed FE|/E|N Number- G15008123211 ACTIVE 12K)7/2O15 12/31/2O20 K4AR|ON 1 NONE NONE Mailing Address 725SVV4GTHAVENUE Owner Information REV RTC, INC. 477GNEW BROAOSTREET,SUITE 2O0 ORL4NO{}.FL32814 FB/E|N Numbmr:47445488O Document Number: F15000005215 Document Images 12/O7/2015_Fictitious Name Fi|ing Previous on List Next on List . Return to List No F|||n8 History | Home | omNic x�,, | oomnen Sonome | s�annsm��e | Forms | xeo | o� wicix,Q')and pnvamPmmes mateofFlorida, oon*rtrmm� of State Fictitious Name Search Subm'it | .Fictitious Name Search | Detail by Entity Name Page 1 of 2 etail by Entity Name Florida Limited Liability Company, HALL -MARK FIRE APPARATUS, LLC Filing Information Document Number L14000114671 FEI/EIN Number 59-3179036 Date Filed 07/21/2014 Effective Date 04/29/1993 State FL Status ACTIVE Last Event CONVERSION Event Date Filed 07/21/2014 Event Effective Date NONE Principal Address 7851 N.W. 56th Place OCALA, FL 34482 Changed: 11/17/2015 Iuiailinq Address 7851 N.W. 56th Place OCALA, FL 34482 Changed: 11/17/2015 Registered Agent Name & Address HALL, JAMES W 7851 NW 56TH PL OCALA, FL 34482 Authorized Person(s) Detail Name & Address Title MGR HALL, JAMES W 7851 NW 56TH PL OCALA, FL 34482 Annual Reports http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 4/27/2016 Detail by Entity Name Page 2 of 2 Report Year Filed Date 2015 02/10/2015 2015 11/04/2015 2015 11/17/2015 Document Images 11/17/2015 — AMENDED ANNUAL REPORT L View image in PDF format 1/04/2015= AMENDED ANNUAL REPORT 02/10/2015 ANNUAL REPORT 0'7/21/2014 -- Honda Limited Liability View image in PDF format View image in PDF format 1. View image in PDF format Copyright e) and Privacy Polte,legi State of Florida, Department ot State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity,.. 4/27/201 6 Detail by FEI/EIN Number Page 1 of 2 Detail by FEI/EIN Number Foreign Profit Corporation REV RTC, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date F15000005215 47-4454880 11/17/2015 DE ACTIVE AMENDMENT 12/03/2015 NONE Principal Address 4776 NEW BROAD STREET #200 ORLANDO, FL 32814 Mailing Address 4776 NEW BROAD STREET #200 ORLANDO, FL 32814 Registered Agent Name & Address CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Officer/Director Detail Name & Address Title VP BAMATTER, PAUL 330 Madison Ave, Fir 28 New York, NY 10017 Title PCEO SULLIVAN, TIM 4776 NEW BROAD STREET #200 ORLANDO, FL 32814 Title Secretary Krop, Pamela S 4776 NEW BROAD STREET #200 ORLANDO, FL 32814 Title CFO Nolden, Dean J http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 4/6/2016 Detail by FEI/EIN Number Page 2 of 2 4776 NEW BROAD STREET #200 ORLANDO, FL 32814 Annual Reports Report Year Filed Date 2016 02/08/2016 Document Images 02/08/2016 — ANNUAL REPORT 12/03/2015 -- Amendment 12/03/2015 -- Name Change 11/17/2015 -- Foreign Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format Coovrloht © and Priv3cv Policies tate of Florida, Department ofSta http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 4/6/2016