Search icon

RIETH & RITCHIE, P.A. - Florida Company Profile

Company Details

Entity Name: RIETH & RITCHIE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIETH & RITCHIE, P.A. 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: 05 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000034890
FEI/EIN Number 593709334

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

Address: 2413 Bayshore Blvd, Unit 2005, Tampa, FL, 33629, US
Mail Address: 2413 Bayshore Blvd, Unit 2005, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIETH & RITCHIE, P. A. PENSION PLAN 2015 593709334 2016-05-06 RIETH & RITCHIE, P. A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 WEST CLEVELAND STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing STEVEN OLSON
Valid signature Filed with authorized/valid electronic signature
RIETH & RITCHIE, P. A. PENSION PLAN 2014 593709334 2015-08-31 RIETH & RITCHIE, P. A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 WEST CLEVELAND STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing DAVID M. RIETH
Valid signature Filed with authorized/valid electronic signature
RIETH & RITCHIE, P.A. PENSION PLAN 2013 593709334 2014-07-24 RIETH & RITCHIE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing DAVID M. RIETH
Valid signature Filed with authorized/valid electronic signature
RIETH & RITCHIE, P.A. PENSION PLAN 2012 593709334 2013-09-30 RIETH & RITCHIE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing DAVID M. RIETH
Valid signature Filed with authorized/valid electronic signature
RIETH & RITCHIE, P.A. PENSION PLAN 2011 593709334 2012-10-04 RIETH & RITCHIE, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913

Plan administrator’s name and address

Administrator’s EIN 593709334
Plan administrator’s name RIETH & RITCHIE, P.A.
Plan administrator’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913
Administrator’s telephone number 8134727333

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing DAVID M. RIETH
Valid signature Filed with authorized/valid electronic signature
RIETH & RITCHIE, P.A. PENSION PLAN 2010 593709334 2011-10-08 RIETH & RITCHIE, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913

Plan administrator’s name and address

Administrator’s EIN 593709334
Plan administrator’s name RIETH & RITCHIE, P.A.
Plan administrator’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913
Administrator’s telephone number 8134727333

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DAVID M. RIETH
Valid signature Filed with authorized/valid electronic signature
RIETH & RITCHIE, P.A. PENSION PLAN 2009 593709334 2010-10-07 RIETH & RITCHIE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8134727333
Plan sponsor’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913

Plan administrator’s name and address

Administrator’s EIN 593709334
Plan administrator’s name RIETH & RITCHIE, P.A.
Plan administrator’s address 1009 W. CLEVELAND STREET, TAMPA, FL, 336061913
Administrator’s telephone number 8134727333

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DAVID M. RIETH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIETH DAVID M Director 2413 Bayshore Blvd, Tampa, FL, 33629
RIETH DAVID M President 2413 Bayshore Blvd, Tampa, FL, 33629
RIETH DAVID M Secretary 2413 Bayshore Blvd, Tampa, FL, 33629
RIETH DAVID M Treasurer 2413 Bayshore Blvd, Tampa, FL, 33629
RIETH DAVID M Agent 2413 Bayshore Blvd, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 2413 Bayshore Blvd, Unit 2005, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-01-17 2413 Bayshore Blvd, Unit 2005, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2413 Bayshore Blvd, Unit 2005, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-01-05 RIETH, DAVID M -

Court Cases

Title Case Number Docket Date Status
FRANCIS DANIEL PALUMBO VS EST & REV TRUST OF JOSEPH F SANTOIANA, JR, ET AL., 2D2015-0819 2015-02-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-CP-1833

Parties

Name FRANCIS DANIEL PALUMBO
Role Appellant
Status Active
Name RIETH & RITCHIE, P.A.
Role Appellee
Status Active
Name DIRK V. TOLLE
Role Appellee
Status Active
Name ESTATE & REVOCABLE TRUST OF JO
Role Appellee
Status Active
Representations DAVID MYERS RIETH, ESQ.
Name DAVID MYERS RIETH
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name SUNTRUST BANKS, INC.
Role Appellee
Status Active
Name SUN TRUST BANKS
Role Appellee
Status Active
Name MATT M. JETTON
Role Appellee
Status Active
Name NEIL WELCH
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PROBATE COURT - STATEMENT OF CLAIM - WITH EXHIBITS a - A - b - *Noted MBK* - PS FRANCIS DANIEL PALUMBO
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-08-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY - HILLSBOROUGH PROBATE COURT DOCUMENT
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-08-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR DEFAULT - **NOTED**
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, LaRose and Morris
Docket Date 2015-03-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-03-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2015-03-27
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Amended
Docket Date 2015-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for written opinion is denied.
Docket Date 2015-03-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING REVIEW
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-03-12
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2015-03-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, LaRose and Morris
Docket Date 2015-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANCIS DANIEL PALUMBO
Docket Date 2015-02-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FRANCIS DANIEL PALUMBO

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State