Search icon

RITS STAFFING INC. - Florida Company Profile

Company Details

Entity Name: RITS STAFFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITS STAFFING 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 Oct 2014 (11 years ago)
Date of dissolution: 07 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: P14000086085
FEI/EIN Number 47-2178050

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

Address: 12550 CRAGSIDE LANE, WINDERMERE, FL, 34786, US
Mail Address: 12550 CRAGSIDE LANE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGHESI MATTHEW P President 12550 CRAGSIDE LANE, WINDERMERE, FL, 34786
BORGHESI THOMAS P Vice President 11 BLUE HERON WAY, OLD SAYBROOK, CT, 06475
DAVID CHRISTOPHER Secretary 1512 ADRIATIC DR, OCOEE, FL, 34761
DAVID CHRISTOPHER Treasurer 1512 ADRIATIC DR, OCOEE, FL, 34761
DAVIS CHRISTOPHER E Agent 1512 ADRIATIC DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-07 - -
AMENDMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 DAVIS, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 1512 ADRIATIC DR, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
Amendment 2017-01-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26
Domestic Profit 2014-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State