Search icon

RUAG AMMOTEC USA, INC.

Company Details

Entity Name: RUAG AMMOTEC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jul 2009 (16 years ago)
Date of dissolution: 08 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: F09000002860
FEI/EIN Number 270215996
Address: 137 Prosperity Dr, Garden City, GA, 31408, US
Mail Address: 200 BLUE MOON CROSSING, SUITE 100, POOLER, GA, 31322
Place of Formation: DELAWARE

President

Name Role Address
Chrysochou Spyros President 200 Blue Moon Crossing, Pooler, GA, 31322

Sr

Name Role Address
Smith Matthew Sr 200 Blue Moon Crossing, Pooler, GA, 31322

Chief Financial Officer

Name Role Address
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 No data 5402 E DIANA ST, TAMPA, FL, 33610
G20000120475 AMMOSHOPONLINE ACTIVE 2020-09-15 2025-12-31 No data 5402 E. DIANA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-08 No data No data
CHANGE OF MAILING ADDRESS 2024-07-08 137 Prosperity Dr, Garden City, GA 31408 No data
REGISTERED AGENT CHANGED 2024-07-08 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2022-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 137 Prosperity Dr, Garden City, GA 31408 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State