Search icon

RITE TECH INDUSTRIES, INC.

Company Details

Entity Name: RITE TECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2011 (14 years ago)
Document Number: P07000070685
FEI/EIN Number 260378816
Address: 7238 FOREST EDGE CT., NEW PORT RICHEY, FL, 34655, US
Mail Address: 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND ALLEN Agent 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655

President

Name Role Address
RAYMOND ALLEN President 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
RAYMOND ALLEN Vice President 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655
RAYMOND Elizabeth Vice President 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
RAYMOND ALLEN Secretary 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
RAYMOND ALLEN Treasurer 7238 FORESTEDGE CT, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07170900333 RITE TECH INDUSTRIES INC. ACTIVE 2007-06-19 2027-12-31 No data 7238 FORESTEDGE CT, N/A, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 7238 FOREST EDGE CT., NEW PORT RICHEY, FL 34655 No data
PENDING REINSTATEMENT 2011-05-27 No data No data
REINSTATEMENT 2011-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State