Search icon

REITHOFFER SHOWS, INC. - Florida Company Profile

Company Details

Entity Name: REITHOFFER SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Aug 1988 (37 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P20627
FEI/EIN Number 520690094

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

Address: 9022 WIGGINS RD, GIBSONTON, FL, 33534, US
Mail Address: 9022 WIGGINS RD, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
REITHOFFER RICHARD H President 9022 WIGGINS RD., GIBSONTON, FL, 33534
REITHOFFER RICHARD H Chairman 9022 WIGGINS RD., GIBSONTON, FL, 33534
REITHOFFER RICHARD H Director 9022 WIGGINS RD., GIBSONTON, FL, 33534
REITHOFFER PATRICK E Vice President 17829 BRIDLE LANE, JUPITER, FL, 33478
REITHOFFER PATRICK E Director 17829 BRIDLE LANE, JUPITER, FL, 33478
REITHOFFER MARIANNE Secretary 9022 WIGGINS RD., GIBSONTON, FL, 33534
REITHOFFER MARIANNE Treasurer 9022 WIGGINS RD., GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
MERGER 2022-12-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P22000078254. MERGER NUMBER 900000233629
REGISTERED AGENT NAME CHANGED 2019-09-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2011-01-03 9022 WIGGINS RD, GIBSONTON, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-26 9022 WIGGINS RD, GIBSONTON, FL 33534 -
REINSTATEMENT 1997-04-21 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State