Search icon

THOMAS W. RUGGLES, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS W. RUGGLES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS W. RUGGLES, P.A. 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: 24 Oct 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K40847
FEI/EIN Number 592917739

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

Address: 331 CLEVELAND ST, UNIT 704, CLEARWATER, FL, 33755, US
Mail Address: 331 CLEVELAND ST, UNIT 704, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGLES THOMAS W President 331 CLEVELAND ST., CLEARWATER, FL, 33755
RUGGLES THOMAS W Agent 331 CLEVELAND ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 331 CLEVELAND ST, UNIT 704, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2013-11-04 331 CLEVELAND ST, UNIT 704, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 331 CLEVELAND ST., UNIT 704, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-01-30 RUGGLES, THOMAS W -

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State