Search icon

DIMARE RUSKIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMARE RUSKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 5715 US HWY 41 N, APOLLO BEACH, FL, 33572, US
Mail Address: PO BOX 900460, HOMESTEAD, FL, 33090-0460, US
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARE, ANTHONY J. Vice President 258 N.W. 1ST AVE, FLORIDA CITY, FL, 33034
Perez Mark A Cont 258 NW 1st Ave, Florida City, FL, 33034
DiMare Scott President 258 NW 1st Ave, Florida City, FL, 33034
DiMare Scott Secretary 258 NW 1st Ave, Florida City, FL, 33034
DiMare Scott Director 258 NW 1st Ave, Florida City, FL, 33034
- Agent -

Unique Entity ID

Unique Entity ID:
ZMH6LQ5HUPL4
CAGE Code:
63RV4
UEI Expiration Date:
2025-09-04

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2010-08-12

Commercial and government entity program

CAGE number:
63RV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-09-04

Contact Information

POC:
TONY DIMARE

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG3J16120215057
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
298240.00
Base And Exercised Options Value:
298240.00
Base And All Options Value:
298240.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-12-08
Description:
VEGETABLES,FRESH
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-09
Type:
Complaint
Address:
5715 US HWY 41 N., APOLLO BEACH, FL, 33575
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-08-15
Type:
Accident
Address:
13055 SUGARBOWL ROAD, MYAKKA CITY, FL, 34237
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
91
Initial Approval Amount:
$581,258
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$581,258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$585,764.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $581,258

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State