Entity Name: | RITTMANN - CAMEOS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000012938 |
FEI/EIN Number | 650902662 |
Address: | 719 GRANT AVE, LEHIGH ACRES, FL, 33972 |
Mail Address: | 511GRANT AVE, LEHIGH ACRES, FL, 33972 |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEITZ PETER | Agent | 511 GRANT AVENUE, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
RITTMANN THOMAS | Director | 719 GRANT AVE, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
RITTMANN THOMAS | President | 719 GRANT AVE, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
RITTMANN THOMAS | Treasurer | 719 GRANT AVE, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
RITTMANN THOMAS | Secretary | 719 GRANT AVE, LEHIGH ACRES, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-19 | SEITZ, PETER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-19 | 511 GRANT AVENUE, LEHIGH ACRES, FL 33972 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-23 | 719 GRANT AVE, LEHIGH ACRES, FL 33972 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2004-05-19 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-20 |
Off/Dir Resignation | 2001-11-05 |
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-05-09 |
Domestic Profit | 1999-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State