Entity Name: | RITTER ENTERPRISES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P01000105906 |
FEI/EIN Number | 593753943 |
Address: | 53 S. MAGNOLIA AVE., OCALA, FL, 34474 |
Mail Address: | P.O box 1161, OCALA, FL, 34471, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITTER SCOTT K | Agent | 43 chinica dr., Summerfield, FL, 34471 |
Name | Role | Address |
---|---|---|
RITTER SCOTT K | President | 731 SE 2ND ST., OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
RITTER SCOTT K | Secretary | 731 SE 2ND ST., OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
RITTER SCOTT K | Treasurer | 731 SE 2ND ST., OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
RITTER SCOTT K | Director | 731 SE 2ND ST., OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106909 | LIQUID LOUNGE & NIGHTCLUB | EXPIRED | 2012-11-05 | 2017-12-31 | No data | 53 S MAGNOLIA AVE., OCALA, FL, 34471 |
G12000006616 | THE KOZY HOOKAH | EXPIRED | 2012-01-19 | 2017-12-31 | No data | 53 SOUTH MAGNOLIA AVE, OCALA, FL, 34471 |
G12000006612 | RITTER'S BEER GARDEN | EXPIRED | 2012-01-19 | 2017-12-31 | No data | 53 SOUTH MAGNOLIA AVE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 53 S. MAGNOLIA AVE., OCALA, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 43 chinica dr., Summerfield, FL 34471 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 53 S. MAGNOLIA AVE., OCALA, FL 34474 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State