Search icon

RITEWAY SYSTEMS, INC.

Company Details

Entity Name: RITEWAY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2023 (a year ago)
Document Number: P03000117342
FEI/EIN Number 200312884
Address: 3071 NW 64TH AVENUE, SUNRISE, FL, 33313
Mail Address: 3071 NW 64TH AVENUE, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STERN PAUL Agent 3071 NW 64TH AVENUE, SUNRISE, FL, 33313

Manager

Name Role Address
STERN PAUL Manager 1453 NW 9th Street, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133589 RITEWAY DEMOLITION ACTIVE 2024-10-31 2029-12-31 No data 3071 NW 64TH AVE, SUNRISE, FL, 33313
G08004900303 RITEWAY DEMOLITION EXPIRED 2008-01-04 2013-12-31 No data 10839 NW 50TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-12 STERN, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 3071 NW 64TH AVENUE, SUNRISE, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 3071 NW 64TH AVENUE, SUNRISE, FL 33313 No data
AMENDMENT 2013-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-09-26 3071 NW 64TH AVENUE, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-11-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State