Search icon

RITZI & THURBER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1997-12-26 RITZI & THURBER, INC. -

Documents

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