Search icon

RUBY TUESDAY, INC. - Florida Company Profile

Company Details

Entity Name: RUBY TUESDAY, 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: 28 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F96000001019
FEI/EIN Number 630475239

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

Address: 333 East Broadway Ave., MARYVILLE, TN, 37804, US
Mail Address: 333 East Broadway Ave., MARYVILLE, TN, 37804, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HASHIM AZIZ President 333 East Broadway Ave., MARYVILLE, TN, 37804
HASHIM AZIZ Director 333 East Broadway Avenue, Maryville, TN, 37804
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 333 East Broadway Ave., MARYVILLE, TN 37804 -
CHANGE OF MAILING ADDRESS 2017-05-01 333 East Broadway Ave., MARYVILLE, TN 37804 -
MERGER 2002-09-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000042607
REGISTERED AGENT ADDRESS CHANGED 1998-12-31 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1998-12-31 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1996-04-02 RUBY TUESDAY, INC. -

Court Cases

Title Case Number Docket Date Status
KAREN METALONIS VS RUBY TUESDAY, INC., ET AL. SC2017-1726 2017-09-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D17-1158

Circuit Court for the Fifth Judicial Circuit, Lake County
352015CA001173AXXXXX

Parties

Name Karen Metalonis
Role Petitioner
Status Active
Representations Kurt Zaner, Charlie T. Douglas, Jr.
Name Catherine Anderson
Role Respondent
Status Active
Name RUBY TUESDAY, INC.
Role Respondent
Status Active
Representations E. Holland Howanitz, Michael R. D'Lugo
Name Hon. Mark Jay Hill
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-10-05
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Karen Metalonis
View View File
Docket Date 2017-10-03
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-09-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-09-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Ruby Tuesday, Inc.
View View File
Docket Date 2017-09-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Karen Metalonis
View View File
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
RUBY TUESDAY, INC. AND CATHERINE ANDERSON VS KAREN METALONIS 5D2017-1158 2017-04-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-001173-CA

Parties

Name RUBY TUESDAY, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name CATHERINE ANDERSON
Role Petitioner
Status Active
Name KAREN METALONIS
Role Respondent
Status Active
Representations Charles T. Douglas, KURT ZANER
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC17-1726 PETITION VOLUNTARILY DISMISSED
Docket Date 2017-09-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-1726
Docket Date 2017-09-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-09-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED.
Docket Date 2017-06-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of RUBY TUESDAY, INC.
Docket Date 2017-06-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of KAREN METALONIS
Docket Date 2017-06-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KAREN METALONIS
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of KAREN METALONIS
Docket Date 2017-05-16
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/20 ORDER;RS W/I 20 DAYS FILE RESPONSE;REPLY W/I 10 DAYS
Docket Date 2017-04-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/19/17
On Behalf Of RUBY TUESDAY, INC.
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/19/17
On Behalf Of RUBY TUESDAY, INC.
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315361477 0420600 2011-01-31 13095 CORTEZ BLVD., SPRING HILL, FL, 34613
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-01-31
Case Closed 2011-06-29

Related Activity

Type Inspection
Activity Nr 315081521

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2011-02-08
Abatement Due Date 2011-02-18
Nr Instances 1
Nr Exposed 50
Gravity 01
315081521 0420600 2010-10-14 13095 CORTEZ BLVD., SPRING HILL, FL, 34613
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-14
Case Closed 2011-02-08

Related Activity

Type Complaint
Activity Nr 208099366
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-12-03
Abatement Due Date 2010-12-16
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-16
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2010-12-03
Abatement Due Date 2010-12-15
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-15
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2010-12-03
Abatement Due Date 2010-12-21
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 68
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State