Search icon

RITEWAY INSURANCE REPAIR SERVICE OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: RITEWAY INSURANCE REPAIR SERVICE OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITEWAY INSURANCE REPAIR SERVICE OF FORT MYERS, 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: 03 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2003 (21 years ago)
Document Number: P03000096251
FEI/EIN Number 200197987

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

Address: 1157 NW 159 Drive, Suite #100, Miami, FL, 33169, US
Mail Address: 1157 NW 159 Drive, Suite #100, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVIANO CELESTINO President 1157 NW 159 Drive, Miami, FL, 33169
MARRERO GUSTAVO Vice President 1157 NW 159 Drive, Miami, FL, 33169
COHN ALAN B Agent 200 E. BROWARD BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1157 NW 159 Drive, Suite #100, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-02-08 1157 NW 159 Drive, Suite #100, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 200 E. BROWARD BLVD, SUITE 1800, FT. LAUDERDALE, FL 33301 -
AMENDMENT 2003-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State