Entity Name: | RITEWAY DRY CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 1999 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P99000109545 |
FEI/EIN Number | 650769026 |
Address: | 725 PROGRESSO DR., FT. LAUDERDALE, FL, 32304 |
Mail Address: | 725 PROGRESSO DR., FT. LAUDERDALE, FL, 32304 |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALES RICHARD M | Agent | 200 SO. BISCAYNE BLVD.,STE.2710, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GANTZ LEE | Secretary | 5018 N.W. 102ND STREET, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
STEFEL BANIE | President | 725 PROGRESSO DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | BALES, RICHARD MJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-16 | 200 SO. BISCAYNE BLVD.,STE.2710, % RICHARD M. BALES, P.A., MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000037354 | LAPSED | 01-10539 COCE 52 | BROWARD COUNTY | 2001-07-09 | 2006-11-15 | $15,773.98 | SUNNILAND BANK, 424 WEST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL 33311 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
Domestic Profit | 1999-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State