Search icon

RITZ TELECOMM INC. - Florida Company Profile

Company Details

Entity Name: RITZ TELECOMM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITZ TELECOMM 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000065309
FEI/EIN Number 593590988

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

Address: 5016 GUNN HWY, TAMPA, FL, 33624
Mail Address: 5016 GUNN HWY, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZ ROBERT Vice President 4332 W. WATERS AVENUE SUITE 110-B, TAMPA, FL, 33614
MARCUM JOHN S President 5014 GUNN HWY, TAMPA, FL, 33624
MARCUM JOHN S Director 5014 GUNN HWY, TAMPA, FL, 33624
MARCUM JOHN STEPHEN Agent 5016 GUNN HWY, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 5016 GUNN HWY, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2001-11-21 5016 GUNN HWY, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-21 5016 GUNN HWY, TAMPA, FL 33624 -
AMENDMENT 1999-08-30 - -
REGISTERED AGENT NAME CHANGED 1999-08-30 MARCUM, JOHN STEPHEN -

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 Apr 2025

Sources: Florida Department of State