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 |
Name | Role | Address |
---|---|---|
RITTHAMEL STEVE | President | 15458 Honeybell Dr, Winter Garden, FL, 34787 |
RITTHAMEL STEVEN R | Agent | 15458 Honeybell Dr, Winter Garden, FL, 34787 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State