Search icon

THE RITE TRACK, INC. - Florida Company Profile

Company Details

Entity Name: THE RITE TRACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RITE TRACK, 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: 02 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: P01000077284
FEI/EIN Number 593736188

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

Address: 550 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 214 VERMANT AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KMAID JOSEPH President 214 VERMANT AVE, DAYTONA BEACH, FL, 32118
KMAID JOSEPH Director 214 VERMANT AVE, DAYTONA BEACH, FL, 32118
kmaid Jacob J Vice President 214 Vermont Avenue, Daytona Beach, FL, 32118
THE RITE TRACK, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016561 THE RITE TRACK ACTIVE 2017-02-14 2027-12-31 - 550 RIDGEWOO AVE, HOLLY HOLL, FL, 32117

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 - -
REGISTERED AGENT NAME CHANGED 2022-02-01 the rite track inc -
REINSTATEMENT 2020-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-22 550 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-05 214 VERMONT AVE, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 550 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
Amendment 2024-08-12
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-03-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State