Search icon

RUAG AMMOTEC USA, INC. - Florida Company Profile

Company Details

Entity Name: RUAG AMMOTEC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 2009 (16 years ago)
Date of dissolution: 08 Jul 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: F09000002860
FEI/EIN Number 270215996

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

Address: 137 Prosperity Dr, Garden City, GA, 31408, US
Mail Address: 200 BLUE MOON CROSSING, SUITE 100, POOLER, GA, 31322
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Chrysochou Spyros President 200 Blue Moon Crossing, Pooler, GA, 31322
Smith Matthew Sr 200 Blue Moon Crossing, Pooler, GA, 31322
Springer Ron Chief Financial Officer 2 East Bryan Street, Savannah, GA, 31401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105036 NORMASHOOTING.COM ACTIVE 2021-08-12 2026-12-31 - 5402 E DIANA ST, TAMPA, FL, 33610
G20000120475 AMMOSHOPONLINE ACTIVE 2020-09-15 2025-12-31 - 5402 E. DIANA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-08 - -
CHANGE OF MAILING ADDRESS 2024-07-08 137 Prosperity Dr, Garden City, GA 31408 -
REGISTERED AGENT CHANGED 2024-07-08 REGISTERED AGENT REVOKED -
REINSTATEMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 137 Prosperity Dr, Garden City, GA 31408 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430627 ACTIVE 1000000999472 HILLSBOROU 2024-06-28 2044-07-10 $ 20,566.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-07-08
ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
363038.00
Total Face Value Of Loan:
357490.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-30
Type:
FollowUp
Address:
5402 EAST DIANA STREET, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-09
Type:
Referral
Address:
5402 EAST DIANA STREET, TAMPA, FL, 33610
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2011-12-20
Type:
Complaint
Address:
5402 EAST DIANA STREET, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-08
Type:
Complaint
Address:
5402 EAST DIANA ST., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363038
Current Approval Amount:
357490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360548.53

Date of last update: 01 May 2025

Sources: Florida Department of State