Search icon

RITETRANSLATION.COM INC

Company Details

Entity Name: RITETRANSLATION.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2016 (8 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P16000089498
FEI/EIN Number 81-4352204
Address: 601 21st Street, Suite 300 Vero Beach, Fl, Vero Beach, FL, 32960, US
Mail Address: 601 21st Street, Suite 300 Vero Beach, Fl, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MAHMOUD AHMED A Agent 601 21st Street, Suite 300 Vero Beach, Fl, Vero Beach, FL, 32960

President

Name Role Address
EL WAKIL CHANEL President 8380 GREENSBORO DR UNIT 908, MCLEAN, VA, 221023547

Vice President

Name Role Address
EL WAKIL CHANEL Vice President 8380 GREENSBORO DR UNIT 908, MCLEAN, VA, 221023547

Director

Name Role Address
EL WAKIL CHANEL Director 8380 GREENSBORO DR UNIT 908, MCLEAN, VA, 221023547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-26 601 21st Street, Suite 300 Vero Beach, Fl, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2019-10-26 601 21st Street, Suite 300 Vero Beach, Fl, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-26 601 21st Street, Suite 300 Vero Beach, Fl, Vero Beach, FL 32960 No data
AMENDMENT 2017-03-20 No data No data
AMENDMENT 2017-01-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-04
ANNUAL REPORT 2020-03-15
AMENDED ANNUAL REPORT 2019-10-26
ANNUAL REPORT 2019-02-24
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-07-16
Amendment 2017-03-20
Amendment 2017-01-06
Domestic Profit 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State