Entity Name: | RITEWAY OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RITEWAY OF JACKSONVILLE, 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 Jan 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2008 (16 years ago) |
Document Number: | P97000002647 |
FEI/EIN Number |
593419918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACHER LESLIE | Director | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL, 32092 |
SCHUMACHER JOHN | Director | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL, 32092 |
SCHUMACHER JOHN | Agent | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 5562 STEAMBOAT RD., ST. AUGUSTINE, FL 32092 | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-01 | SCHUMACHER, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State