InvestorsHub Logo
Followers 32
Posts 3725
Boards Moderated 0
Alias Born 09/04/2007

Re: None

Sunday, 10/26/2008 3:30:12 PM

Sunday, October 26, 2008 3:30:12 PM

Post# of 348621
Sunbiz filing - can someone explain what this (see bold) means?

I am guessing that on 09/26/08 a bunch of earlier information was filed as an event - which means we could be closer - but I would like someone more familiar with these filings to explain.

Thanks in advance.


First the main page http://www.sunbiz.org/scripts/cordet.exe?action=P&inq_came_from=NAMFWD&inq_doc_number=P07000119579&cor_web_names_seq_number=0000&names_name_ind=N&fei_fei_number=&fei_cor_number=&princ_cor_number=&princ_type=&princ_seq=&princ_comp_name=&names_comp_name=RTGVENTURES&names_cor_number=&names_name_ind=N&names_name_seq=&names_filing_type=

EDIT link above does not always work for me, so go to

http://www.sunbiz.org/corinam.html

and search for RTG Ventures inc.
then the event page http://www.sunbiz.org/scripts/corevt.exe?action=DETEVE&inq_doc_number=P98000084103&filing_type_fld=DOMP


Detail by Entity Name
Florida Profit Corporation
RTG VENTURES, INC.
Filing Information
Document Number P98000084103
FEI Number 593666743
Date Filed 09/29/1998
State FL
Status INACTIVE
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 09/26/2008

Event Effective Date NONE

Principal Address
185 MADISON AVENUE, 10TH FLOOR
NEW YORK NY 10016
Changed 04/12/2007
Mailing Address
% PAYKIN GREENBLATT LESSER & GREATER
185 MADISON AVENUE, 10TH FLOOR
NEW YORK NY 10016
Changed 04/12/2007
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
1203 GOVERNORS SQUARE BLVD
SUITE 101
TALLAHASSEE FL 32301-2960 US
Name Changed: 11/18/2004
Address Changed: 05/03/2005
Officer/Director Detail
Name & Address
Title PCEO
PERRY, LINDA
400 EAST 54 ST., APT. 28-E
NEW YORK NY 10022
Title D
PERRY, LINDA
400 EAST 54 ST., APT. 28-E
NEW YORK NY 10022
Title CFOS
FLUDGATE, BARRINGTON
30 ANDERSON ROAD
PAWLING NY 12564
Title D
FLUDGATE, BARRINGTON
30 ANDERSON ROAD
PAWLING NY 12564
Annual Reports
Report Year Filed Date
2005 07/11/2005
2006 05/05/2006
2007 04/12/2007

Document Images
04/12/2007 -- ANNUAL REPORT
05/05/2006 -- ANNUAL REPORT
05/05/2006 -- Revocation of Dissolution
04/03/2006 -- Voluntary Dissolution
08/12/2005 -- Amendment
07/11/2005 -- ANNUAL REPORT
02/09/2005 -- Amendment
11/18/2004 -- REINSTATEMENT
11/18/2004 -- Amendment
08/17/2004 -- Admin. Diss. for Reg. Agent
04/16/2004 -- Reg. Agent Resignation
04/12/2004 -- Off/Dir Resignation
04/12/2004 -- Off/Dir Resignation
05/22/2003 -- Amendment
04/30/2003 -- ANNUAL REPORT
05/03/2002 -- ANNUAL REPORT
04/20/2001 -- ANNUAL REPORT
04/07/2000 -- ANNUAL REPORT
04/26/1999 -- ANNUAL REPORT
09/29/1998 -- Domestic Profit

Note: This is not official record. See documents if question or conflict.



Events
RTG VENTURES, INC.
Document Number P98000084103
Date Filed 09/29/1998
Effective Date None
Status Inactive

Event Type Filed Date Effective Date Description
ADMIN DISSOLUTION 09/26/2008
FOR ANNUAL REPORT
REVOCATION OF 05/05/2006
VOLUNTARY DISSOLUT
VOLUNTARY 04/03/2006
DISSOLUTION
AMENDMENT 08/12/2005
AMENDMENT 02/09/2005
AMENDMENT 11/18/2004
CANCEL ADM DISS/REV 11/18/2004
ADMIN DISSOLUTION 07/27/2004
FOR REGISTERED AGENT
AMENDMENT 05/22/2003
Note: This is not official record. See documents if question or conflict.