Search icon

NORMAN RITCHIE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: NORMAN RITCHIE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN RITCHIE ENTERPRISES 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000112876
FEI/EIN Number 205483275

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

Address: 8216 NW 12th court, Plantation, FL, 33322, US
Mail Address: P.O. BOX 16595, Plantation, FL, 33318, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE NORMAN A Director P.O. BOX 16595, Plantation, FL, 33318
RITCHIE NORMAN A Chairman P.O. BOX 16595, Plantation, FL, 33318
RITCHIE NORMAN A Agent 8216 NW 12th court, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 8216 NW 12th court, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 8216 NW 12th court, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-04-01 8216 NW 12th court, Plantation, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State