Search icon

RITEWAY AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: RITEWAY AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITEWAY AUTO SALES 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P08000018683
FEI/EIN Number 223976546

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

Address: 4620 LAKE INDUSTRIAL BLVD., TAVARES, FL, 32778, US
Mail Address: 2530 SE TIGER AVE, PORT ST. LUCIE, FL, 34952, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAUER GARY C President 2530 SE TIGER AVE, PSL, FL, 34952
SPRAUER GARY C Secretary 2530 SE TIGER AVE, PSL, FL, 34952
SPRAUER GARY C Director 2530 SE TIGER AVE, PSL, FL, 34952
Sprauer Patricia L Vice President 2530 SE TIGER AVE, PT ST LUCIE, FL, 34952
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF MAILING ADDRESS 2020-09-22 4620 LAKE INDUSTRIAL BLVD., TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 4620 LAKE INDUSTRIAL BLVD., TAVARES, FL 32778 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State