Search icon

RITZ TELECOMM INC.

Company Details

Entity Name: RITZ TELECOMM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000065309
FEI/EIN Number 593590988
Address: 5016 GUNN HWY, TAMPA, FL, 33624
Mail Address: 5016 GUNN HWY, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUM JOHN STEPHEN Agent 5016 GUNN HWY, TAMPA, FL, 33624

Vice President

Name Role Address
RITZ ROBERT Vice President 4332 W. WATERS AVENUE SUITE 110-B, TAMPA, FL, 33614

President

Name Role Address
MARCUM JOHN S President 5014 GUNN HWY, TAMPA, FL, 33624

Director

Name Role Address
MARCUM JOHN S Director 5014 GUNN HWY, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 5016 GUNN HWY, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2001-11-21 5016 GUNN HWY, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2001-11-21 5016 GUNN HWY, TAMPA, FL 33624 No data
AMENDMENT 1999-08-30 No data No data
REGISTERED AGENT NAME CHANGED 1999-08-30 MARCUM, JOHN STEPHEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799117 ACTIVE 1000000310231 HILLSBOROU 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2002-05-14
REINSTATEMENT 2001-11-21
ANNUAL REPORT 2000-03-29
Amendment 1999-08-30
Domestic Profit 1999-07-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State