Entity Name: | RITZI & THURBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RITZI & THURBER, 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: | 01 Aug 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P95000059456 |
FEI/EIN Number |
593327762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 160 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITZI THOMAS F | President | 1408 OAKFOREST DR, ORMOND BEACH, FL, 32174 |
RITZI DAVID W | Vice President | 30 WARWICK AVE, ORMOND BEACH, FL, 32174 |
RITZI-GRAY CYNTHIA | Treasurer | 17 TIFFANY CIR, ORMORD BEACH, FL, 32174 |
THIRBER PETER H | Secretary | 1401 S PALMER RD, DAYTONA BCH, FL |
DUNN EDGAR M | Agent | 347 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1997-12-26 | RITZI & THURBER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-24 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-02-20 |
Name Change | 1997-12-26 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State