Search icon

RITTER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RITTER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITTER & ASSOCIATES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2000 (25 years ago)
Document Number: P00000032683
FEI/EIN Number 592086042

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

Address: 122 O'BRIEN ROAD, FERN PARK, FL, 32730, US
Mail Address: 122 O'BRIEN ROAD, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER ROBERT D President 122 O'BRIEN ROAD, FERN PARK, FL, 32730
RITTER ROBERT D Agent 122 O'BRIEN ROAD, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 122 O'BRIEN ROAD, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2019-03-15 122 O'BRIEN ROAD, FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 122 O'BRIEN ROAD, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281058410 2021-02-13 0491 PPS 122 Obrien Rd, Fern Park, FL, 32730-2806
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-2806
Project Congressional District FL-07
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7542.71
Forgiveness Paid Date 2021-09-10
4459177306 2020-04-29 0491 PPP 122 O'Brien Rd, Fern Park, FL, 32730
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7579.79
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State