Search icon

RUTH'S CUSTOM BEDSPREADS CORPORATION - Florida Company Profile

Company Details

Entity Name: RUTH'S CUSTOM BEDSPREADS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUTH'S CUSTOM BEDSPREADS CORPORATION 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: 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: 28 Apr 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F78091
FEI/EIN Number 592228793

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

Address: 707 NW 27th Avenue, FORT LAUDERDALE, FL, 33311, US
Mail Address: 707 NW 27th Avenue, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELOMS ALLIE M President 707 NW 27th Avenue, FORT LAUDERDALE, FL, 33311
NELOMS ALLIE M Agent 707 NW 27th Avenue, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 707 NW 27th Avenue, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 707 NW 27th Avenue, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-04-29 707 NW 27th Avenue, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-08-22 NELOMS, ALLIE M -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State