Detail by Officer/Registered Agent Name

Florida Profit Corporation

R.T.G. FURNITURE CORP.

Filing Information
L98356 59-3029388 09/07/1990 FL ACTIVE CORPORATE MERGER 11/09/2021 07/30/2020
Principal Address
11540 HIGHWAY 92 EAST
SEFFNER, FL 33584

Changed: 03/12/2012
Mailing Address
11540 HIGHWAY 92 EAST
SEFFNER, FL 33584

Changed: 03/12/2012
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/10/2011

Address Changed: 08/10/2011
Officer/Director Detail Name & Address

Title President

RAPPOPORT, EYAL
11540 HIGHWAY 92 EAST
SEFFNER, FL 33584

Title Director, VP, Treasurer

SHEER, JAMIE
11540 HIGHWAY 92 EAST
SEFFNER, FL 33584

Title VP, Director, Asst. Secretary

WEITZNER, PETER
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319

Title VP, Secretary

SCHNELL, RANDI
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/12/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
11/09/2021 -- Merger View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
07/29/2020 -- Merger View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- Reg. Agent Change View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
12/15/2008 -- Amendment View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
12/30/2005 -- Merger View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
08/17/1998 -- Amendment View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- Merger View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format