Search icon

RICTER INTERNATIONAL, INC.

Company Details

Entity Name: RICTER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000108267
FEI/EIN Number 263872409
Address: 482 BARCELONA RD SE, PALM BAY, FL, 32909
Mail Address: 482 BARCELONA RD SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ RICHARD R Agent 482 BARCELONA RD SE, PALM BAY, FL, 32909

Director

Name Role Address
SUAREZ RICHARD R Director 482 BARCELONA RD SE, PALM BAY, FL, 32909
SUAREZ TERESA M Director 482 BARCELONA RD SE, PALM BAY, FL, 32909

President

Name Role Address
SUAREZ RICHARD R President 482 BARCELONA RD SE, PALM BAY, FL, 32909

Vice President

Name Role Address
SUAREZ TERESA M Vice President 482 BARCELONA RD SE, PALM BAY, FL, 32909

Treasurer

Name Role Address
SUAREZ TERESA M Treasurer 482 BARCELONA RD SE, PALM BAY, FL, 32909

Secretary

Name Role Address
SUAREZ TERESA M Secretary 482 BARCELONA RD SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108706 AUCTION DOCTERS EXPIRED 2012-11-09 2017-12-31 No data 482 BARCELONA RD SE, MALABAR, FL, 32909
G12000106912 AUCTION DOCTORS EXPIRED 2012-11-05 2017-12-31 No data 482 BARCELONA RD. SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State