Search icon

RITT & ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: RITT & ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITT & ASSOCIATES 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P05000158906
FEI/EIN Number 203879126

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

Address: 15458 Honeybell Dr, Winter Garden, FL, 34787, US
Mail Address: 15458 Honeybell Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTHAMEL STEVE President 15458 Honeybell Dr, Winter Garden, FL, 34787
RITTHAMEL STEVEN R Agent 15458 Honeybell Dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REINSTATEMENT 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 15458 Honeybell Dr, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 15458 Honeybell Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-08-15 15458 Honeybell Dr, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-08-15 RITTHAMEL, STEVEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-08-15
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-15

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19107
Current Approval Amount:
19107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19382.35

Date of last update: 02 May 2025

Sources: Florida Department of State