Search icon

PUTTIN ON THE RITZ, INC. - Florida Company Profile

Company Details

Entity Name: PUTTIN ON THE RITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUTTIN ON THE RITZ, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000105170
FEI/EIN Number 650883696

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

Address: 205 NOKOMIS AVE S, VENICE, FL, 34285, US
Mail Address: 205 NOKOMIS AVE S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS J. ROBIN Director 205 NOKOMIS AVENUE S, VENICE, FL, 34285
PERKINS J. ROBIN Agent 5673 ESTATES DRIVE, NORTH PORT, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 PERKINS, J. ROBIN -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 205 NOKOMIS AVE S, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2011-03-25 205 NOKOMIS AVE S, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 5673 ESTATES DRIVE, NORTH PORT, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-14
Reg. Agent Change 2009-09-02
ADDRESS CHANGE 2009-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State