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 |
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 |
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 |
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 | - | - |
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 |
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 May 2025
Sources: Florida Department of State