Search icon

RITEWAY BUILDING SERVICES, INC.

Company Details

Entity Name: RITEWAY BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Document Number: P04000172360
FEI/EIN Number 201828406
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
PECK JAMES R Chief Executive Officer 111 County Road 52, Athens, TN, 37303

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 No data 7457 ALOMA AVENUE STE 100, WINTER PARK, FL, 32792
G12000038308 RITE ENVIRONMENTAL, INC. ACTIVE 2012-04-23 2027-12-31 No data POB 2969, WINTER PARK, FL, 32790
G04243900263 RITEWAY CONSTRUCTION SERVICES ACTIVE 2004-08-30 2029-12-31 No data 7457 ALOMA AVENUE, SUITE 100, WINTER PARK, FL, 32792
G02246900029 RITEWAY SERVICES, INC. ACTIVE 2002-09-04 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-08-22 7457 Aloma Avenue, Suite 100, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2012-05-08 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 1200 South Pine Island Road, Plantation, FL 33324 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State