Search icon

JENNIFER L. RITCHIE, P.A.

Company Details

Entity Name: JENNIFER L. RITCHIE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1998 (27 years ago)
Date of dissolution: 17 Sep 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2002 (22 years ago)
Document Number: P98000009006
FEI/EIN Number 593491637
Address: 151 MARY ESTHER BLVD., SUITE 506,507,508, 505, MARY ESTHER, FL, 32569
Mail Address: 151 MARY ESTHER BLVD., SUITE 506,507,508, 505, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
RITCHIE WILLIAM J Agent 13 MEMORIAL PKWY., #220, FT. WALTON BEACH, FL, 32548

President

Name Role Address
RITCHIE JENNIFER L President 1855 SUNRISE DR., NAVARRE, FL, 32566

Vice President

Name Role Address
RITCHIE JENNIFER L Vice President 1855 SUNRISE DR., NAVARRE, FL, 32566

Secretary

Name Role Address
RITCHIE JENNIFER L Secretary 1855 SUNRISE DR., NAVARRE, FL, 32566

Treasurer

Name Role Address
RITCHIE JENNIFER L Treasurer 1855 SUNRISE DR., NAVARRE, FL, 32566

Director

Name Role Address
RITCHIE JENNIFER L Director 1855 SUNRISE DR., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 151 MARY ESTHER BLVD., SUITE 506,507,508, 505, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2001-05-16 151 MARY ESTHER BLVD., SUITE 506,507,508, 505, MARY ESTHER, FL 32569 No data

Documents

Name Date
Voluntary Dissolution 2002-09-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-08-19
Domestic Profit 1998-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State