Search icon

RITEWAY MARINE SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WRIGHT JEFFREY President 20110 NW 14 AVE, MAIMI, FL, 33169
WRIGHT JEFFREY R Agent 3365 NW 35 WAY, LAUDERDALE, FL, 33309

Events

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 - -

Debts

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

Documents

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