Search icon

RITE-WAY SANITATION CORP. - Florida Company Profile

Company Details

Entity Name: RITE-WAY SANITATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITE-WAY SANITATION 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: 13 May 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H56587
FEI/EIN Number 592553256

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

Address: 333 CINDY CT., LONGWOOD, FL, 32779, US
Mail Address: 333 CINDY CT., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIROZZI NEIL Vice President 2540 JENNIFER HOPE BLVD, LONGWOOD, FL
PIROZZI NEIL Director 2540 JENNIFER HOPE BLVD, LONGWOOD, FL
ARDOLINA, JOSEPH M. President 333 CINDY CT., LONGWOOD, FL
ARDOLINA, JOSEPH M. Director 333 CINDY CT., LONGWOOD, FL
ARDOLINA, JOSEPH M. Agent 333 CINDY CT., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 333 CINDY CT., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1996-05-01 333 CINDY CT., LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State