Search icon

MATTHEW RITTER, P.A.

Company Details

Entity Name: MATTHEW RITTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P12000037134
FEI/EIN Number 45-5096915
Address: 871 VENETIA BAY BLVD., VENICE, FL, 34285, US
Mail Address: 871 VENETIA BAY BLVD., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RITTER MATTHEW Agent 871 VENETIA BAY BLVD., VENICE, FL, 34285

Director

Name Role Address
RITTER MATTHEW Director 871 VENETIA BAY BLVD., VENICE, FL, 34285

President

Name Role Address
RITTER MATTHEW President 871 VENETIA BAY BLVD., VENICE, FL, 34285

Vice President

Name Role Address
Ritter Jessica Vice President 871 VENETIA BAY BLVD., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105470 THE RITTER GROUP ACTIVE 2018-09-25 2028-12-31 No data 871 VENETIA BAY BLVD,SUITE 238, VENICE, FL, 34285
G15000095141 RITTER PROPERTY GROUP EXPIRED 2015-09-16 2020-12-31 No data 13215 HUERTA STREET, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 871 VENETIA BAY BLVD., SUITE 238, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-03-07 871 VENETIA BAY BLVD., SUITE 238, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 871 VENETIA BAY BLVD., SUITE 238, VENICE, FL 34285 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State