Search icon

RITZ CAMERA CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: RITZ CAMERA CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 May 1980 (45 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 845998
FEI/EIN Number 530176025

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

Address: 6711 RITZ WAY, BELTSVILLE, MD, 20705
Mail Address: 6711 RITZ WAY, BELTSVILLE, MD, 20705
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RITZ DAVID M Chairman 6711 RITZ WAY, BELTSVILLE, MD, 20705
RITZ DAVID M Director 6711 RITZ WAY, BELTSVILLE, MD, 20705
RITZ DAVID M President 6711 RITZ WAY, BELTSVILLE, MD, 20705
RITZ IRENE K Director 8211 ANITA RD, BALTIMORE, MD, 21208
RITZ EDWARD C CEDS 8211 ANITA RD, BALTIMORE, MD, 21208
O'HERN ROBERT Treasurer 6711 RITZ WAY, BELTSVILLE, MD, 20705
TRANCHIDA RICHARD Assistant Secretary 6711 RITZ WAY, BELTSVILLE, MD, 20705
WINCHURCH SUSAN M Vice President 6711 RITZ WAY, BELTSVILLE, MD, 20705
WINCHURCH SUSAN M Assistant Secretary 6711 RITZ WAY, BELTSVILLE, MD, 20705
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-06 6711 RITZ WAY, BELTSVILLE, MD 20705 -
CHANGE OF MAILING ADDRESS 1985-05-06 6711 RITZ WAY, BELTSVILLE, MD 20705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868464 TERMINATED 1000000497085 DUVAL 2013-04-25 2033-05-03 $ 429.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2014-10-15
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-16

Date of last update: 03 May 2025

Sources: Florida Department of State