Search icon

RITEWAY INSURANCE REPAIR SERVICE OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: RITEWAY INSURANCE REPAIR SERVICE OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITEWAY INSURANCE REPAIR SERVICE OF PALM BEACH, 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: 19 Jun 1998 (27 years ago)
Date of dissolution: 07 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: P98000055750
FEI/EIN Number 650846144

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

Address: 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
Mail Address: 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVIANO CELESTINO Director 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
CHAVIANO CELESTINO President 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
CHAVIANO CELESTINO Treasurer 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
MARRERO GUS Director 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
MARRERO GUS Vice President 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
MARRERO GUS Secretary 2144 JOHNSON STREET, HOLLYWOOD, FL, 33020
COHN ALAN B Agent 100 WEST CYPRESS CREEK ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 100 WEST CYPRESS CREEK ROAD, SUITE 700, HOLLYWOOD, FL 33020 -
AMENDMENT 1998-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State