Entity Name: | RITEWAY MARINE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RITEWAY MARINE SERVICES, 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: | 30 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P08000097917 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LAUDERDALE MARINE CENTER, FORT LAUDERDALE, FL, 33324 |
Mail Address: | PO BOX 5562, FORT LAUDERDALE, FL, 33310 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT JEFFREY | President | 20110 NW 14 AVE, MAIMI, FL, 33169 |
WRIGHT JEFFREY R | Agent | 3365 NW 35 WAY, LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-25 | WRIGHT, JEFFREY R | - |
REINSTATEMENT | 2011-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-25 | LAUDERDALE MARINE CENTER, FORT LAUDERDALE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2011-10-25 | LAUDERDALE MARINE CENTER, FORT LAUDERDALE, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001428045 | TERMINATED | 1000000397379 | MIAMI-DADE | 2013-09-23 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000335540 | TERMINATED | 1000000264386 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-25 |
REINSTATEMENT | 2010-04-12 |
Domestic Profit | 2008-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State