Search icon

RITTENHOUSE INC. - Florida Company Profile

Company Details

Entity Name: RITTENHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITTENHOUSE 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 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000106403
FEI/EIN Number 020025653

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

Address: 2161 SW 23RD AVENUE, FT. LAUDERDALE, FL, 33312
Mail Address: 2161 SW 23RD AVENUE, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul Slawek Agent 2161 SW 23RD AVENUE, FT LAUDERDALE, FL, 33312
SLAWEK PAUL P President 2161 SW 23RD AVENUE, FT LAUDERDALE, FL, 33312
SLAWEK SUSAN C Vice President 2161 SW 23RD AVENUE, FT LAUDERDALE, FL, 33312
SLAWEK PAUL P Vice President 2161 SW23RD AVENUE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-07 Paul Slawek -
REINSTATEMENT 2015-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-28 2161 SW 23RD AVENUE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2005-09-28 2161 SW 23RD AVENUE, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-11-07
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State