Search icon

RITEWAY BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RITEWAY BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITEWAY BUILDING SERVICES, 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: 27 Dec 2004 (20 years ago)
Document Number: P04000172360
FEI/EIN Number 201828406

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

Address: 7457 Aloma Avenue, Suite 100, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 2538, GOLDENROD, FL, 32733, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK JAMES R Chief Executive Officer 111 County Road 52, Athens, TN, 37303
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033244 RITEWAY BUILDING SERVICES, INC ACTIVE 2022-03-14 2027-12-31 - 7457 ALOMA AVENUE STE 100, WINTER PARK, FL, 32792
G12000038308 RITE ENVIRONMENTAL, INC. ACTIVE 2012-04-23 2027-12-31 - POB 2969, WINTER PARK, FL, 32790
G04243900263 RITEWAY CONSTRUCTION SERVICES ACTIVE 2004-08-30 2029-12-31 - 7457 ALOMA AVENUE, SUITE 100, WINTER PARK, FL, 32792
G02246900029 RITEWAY SERVICES, INC. ACTIVE 2002-09-04 2027-12-31 - 7457 ALOMA AVENUE STE 101, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 7457 Aloma Avenue, Suite 100, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-08-22 7457 Aloma Avenue, Suite 100, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2012-05-08 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000611741 TERMINATED 1000000759035 ORANGE 2017-10-13 2037-11-02 $ 23.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894927105 2020-04-11 0491 PPP 875 JACKSON AVE ste 110, WINTER PARK, FL, 32789-4610
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411100
Loan Approval Amount (current) 411100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-4610
Project Congressional District FL-10
Number of Employees 33
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415943.1
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State