Search icon

REITHOFFER SHOWS, INC. - Florida Company Profile

Company Details

Entity Name: REITHOFFER SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REITHOFFER SHOWS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P22000078254
FEI/EIN Number 52-0690094

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-13 - -
REGISTERED AGENT NAME CHANGED 2023-11-13 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
MERGER 2022-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000233629

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-11-13
Merger 2022-12-01
Domestic Profit 2022-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315465146 0420600 2011-03-07 11831 OLD BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-08-23
Case Closed 2011-09-23

Related Activity

Type Accident
Activity Nr 102666484

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-08-25
Abatement Due Date 2011-09-26
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard ELECTRIC
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2011-08-25
Abatement Due Date 2011-09-26
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-08-25
Abatement Due Date 2011-09-02
Nr Instances 2
Nr Exposed 3
110140803 0419700 1996-10-31 6655 MOBILE HWY, PENSACOLA INTERSTATE FAIR, PENSACOLA, FL, 32526
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1998-03-16

Related Activity

Type Accident
Activity Nr 360818629

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-03-11
Abatement Due Date 1997-04-25
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 1997-04-02
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1997-03-11
Abatement Due Date 1998-03-17
Current Penalty 150.0
Initial Penalty 1400.0
Contest Date 1997-04-02
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1997-03-11
Abatement Due Date 1997-03-17
Current Penalty 150.0
Initial Penalty 1400.0
Contest Date 1997-04-02
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1997-03-11
Abatement Due Date 1997-03-17
Current Penalty 150.0
Initial Penalty 1050.0
Contest Date 1997-04-02
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-03-11
Abatement Due Date 1997-03-17
Current Penalty 150.0
Initial Penalty 700.0
Contest Date 1997-04-02
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 1997-03-11
Abatement Due Date 1997-03-17
Contest Date 1997-04-02
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454308904 2021-04-29 0455 PPS 9022 Wiggins Rd, Gibsonton, FL, 33534-4629
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714450
Loan Approval Amount (current) 714450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-4629
Project Congressional District FL-16
Number of Employees 170
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720026.68
Forgiveness Paid Date 2022-02-15
6184687708 2020-05-01 0455 PPP 9022 WIGGINS RD, GIBSONTON, FL, 33534-4629
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700
Loan Approval Amount (current) 714450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GIBSONTON, HILLSBOROUGH, FL, 33534-4629
Project Congressional District FL-16
Number of Employees 170
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723375.73
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State