Entity Name: | T. RIEDEL & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T. RIEDEL & 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: |
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: | 29 Aug 2001 (24 years ago) |
Date of dissolution: | 30 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P01000086249 |
FEI/EIN Number |
651151021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11411 Ogden Mills Drive #104, LAS VEGAS, NV, 89135, US |
Mail Address: | 11411 Ogden Mills Drive #104, LAS VEGAS, NV, 89135, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIEDEL TERRENCE T | President | 11411 Ogden Mills Drive #104, LAS VEGAS, NV, 89135 |
RIEDEL TERRENCE T | Agent | 601 CHANNELSIDE WALK WAY, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 11411 Ogden Mills Drive #104, LAS VEGAS, NV 89135 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 11411 Ogden Mills Drive #104, LAS VEGAS, NV 89135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-14 | 601 CHANNELSIDE WALK WAY, #1234, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-07 | RIEDEL, TERRENCE T | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State