Search icon

RITTENHOUSE HOMES CORP. - Florida Company Profile

Company Details

Entity Name: RITTENHOUSE HOMES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITTENHOUSE HOMES CORP. 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: 07 Jan 1982 (43 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: F61321
FEI/EIN Number 592149069

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

Address: ROUTE 68, P O BOX 45, INDUSTRY, PA, 15052
Mail Address: ROUTE 68, P O BOX 45, INDUSTRY, PA, 15052
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHLMAN, TINA Vice President 108 VALLEY FORGE DRIVE, MARS, PA
CHUTZ, JOHN E. Director 1632 STONE MANSION DR., SEWICKLEY, PA
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
KUHLMAN, TINA Director 108 VALLEY FORGE DRIVE, MARS, PA
CHUTZ, JOHN E. Vice President 1632 STONE MANSION DR., SEWICKLEY, PA
CHUTZ, MICHAEL J. President 214 DILWORTH ROAD, SEWICKLEY, PA
CHUTZ, MICHAEL J. Director 214 DILWORTH ROAD, SEWICKLEY, PA
CHUTZ, MARY ELLEN Director 3301-A SANTIAGO ST, TAMPA, FL
CHUTZ, MARY ELLEN Vice President 3301-A SANTIAGO ST, TAMPA, FL
CHUTZ, TIMOTHY Director 2926 E. 126TH ST., CHICAGO, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-21 ROUTE 68, P O BOX 45, INDUSTRY, PA 15052 -
CHANGE OF MAILING ADDRESS 1990-02-21 ROUTE 68, P O BOX 45, INDUSTRY, PA 15052 -
REINSTATEMENT 1988-12-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-24 SUITE 420, FIRST FLORIDA BANK BLDG., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1988-06-24 THE PRENTICE HALL CORPORATION SYSTEM, INC -
EVENT CONVERTED TO NOTES 1985-08-30 - -
NAME CHANGE AMENDMENT 1984-03-29 RITTENHOUSE HOMES CORP. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State