Search icon

RITEWAY DELIVERY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RITEWAY DELIVERY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITEWAY DELIVERY SOLUTIONS, 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: 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: 21 May 2001 (24 years ago)
Date of dissolution: 11 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2009 (16 years ago)
Document Number: P01000050570
FEI/EIN Number 651103276

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

Address: 2025 NW 15 AVE, POMPANO BEACH, FL, 33069
Mail Address: 2025 NW 15 AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCALE JAMES President 4023 NW 63RD STREET, COCONUT CREEK, FL, 33073
PASCALE DEBORAH Secretary 4023 NW 23RD STREET, COCONUT CREEK, FL, 33073
ELLIOTT MICHELE Treasurer 1695 NW 66 AVENUE, MARGATE, FL, 33063
PASCALE JAMES Agent 4023 NW 63RD ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-11 - -
CANCEL ADM DISS/REV 2008-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 2025 NW 15 AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-10-31 2025 NW 15 AVE, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-10-30 RITEWAY DELIVERY SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023405 LAPSED 0818030CACE11 17 JUD CIR BROWARD CTY 2008-12-15 2013-12-18 $29927.20 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
Voluntary Dissolution 2009-06-11
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-01-11
Name Change 2006-10-30
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-05-21

Date of last update: 01 May 2025

Sources: Florida Department of State