Search icon

DIMARE RUSKIN, INC. - Florida Company Profile

Company Details

Entity Name: DIMARE RUSKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMARE RUSKIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1968 (57 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 11 May 1992 (33 years ago)
Document Number: 334240
FEI/EIN Number 591226243

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

Address: 5715 US HWY 41 N, APOLLO BEACH, FL, 33572, US
Mail Address: PO BOX 900460, HOMESTEAD, FL, 33090-0460, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiMare Scott President PO Box 900460, Homestead, FL, 33090
DiMare Scott Secretary PO Box 900460, Homestead, FL, 33090
DiMare Scott Director PO Box 900460, Homestead, FL, 33090
DIMARE, ANTHONY J. TDV 258 N.W. 1ST AVE, FLORIDA CITY, FL, 33034
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 5715 US HWY 41 N, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2021-03-03 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-01-10 5715 US HWY 41 N, APOLLO BEACH, FL 33572 -
RESTATED ARTICLES AND NAME CHANGE 1992-05-11 DIMARE RUSKIN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2021-03-03
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316282409 0420600 2012-01-09 5715 US HWY 41 N., APOLLO BEACH, FL, 33575
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-09
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2012-04-03

Related Activity

Type Complaint
Activity Nr 208633420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 H02 II
Issuance Date 2012-02-29
Abatement Due Date 2012-03-10
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-02-29
Abatement Due Date 2012-03-12
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2012-02-29
Abatement Due Date 2012-03-12
Nr Instances 1
Nr Exposed 1
Gravity 01
109202796 0420600 1995-08-15 13055 SUGARBOWL ROAD, MYAKKA CITY, FL, 34237
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-08-15
Case Closed 1995-10-19

Related Activity

Type Accident
Activity Nr 361980394

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6575577707 2020-05-01 0455 PPP 5715 Us Hwy 41 N, Ruskin, FL, 33570
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581258
Loan Approval Amount (current) 581258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ruskin, HILLSBOROUGH, FL, 33570-0001
Project Congressional District FL-16
Number of Employees 91
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 585764.74
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State