Entity Name: | RITZ RESORT MOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P99000110367 |
FEI/EIN Number | 593616330 |
Address: | 355 S GULFVIEW BLVD, CLEARWATER, FL, 33767 |
Mail Address: | 355 S GULFVIEW BLVD, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIADLA WERONIKA | Agent | 355 S GULFVIEW BLVD, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
GIADLA WERONIKA | President | 355 S. GULFVIEW BLVD, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
GIADLA ALOJZY | Secretary | 355 S. GULFVIEW BLVD, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109566 | WESTMONT INN | EXPIRED | 2014-10-30 | 2019-12-31 | No data | 355 S. GULFVIEW BLVD, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-10 | 355 S GULFVIEW BLVD, CLEARWATER, FL 33767 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-10 | 355 S GULFVIEW BLVD, CLEARWATER, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-10 | 355 S GULFVIEW BLVD, CLEARWATER, FL 33767 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State