Search icon

RUTH'S HOSPITALITY GROUP EMPLOYEE RELIEF FUND, INC. - Florida Company Profile

Company Details

Entity Name: RUTH'S HOSPITALITY GROUP EMPLOYEE RELIEF FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 30 Sep 2005 (20 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: N05000010052
FEI/EIN Number 203563912

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

Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, US
Mail Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynch Marcy Secretary 1030 W Canton Ave, Winter Park, FL, 32789
Szucs Stephen Treasurer 1030 W Canton Ave, Winter Park, FL, 32789
Hynes Michael Director 1030 W Canton Ave, Winter Park, FL, 32789
Hughes Doranne Director 1030 W Canton Ave, Winter Park, FL, 32789
KIERNAN KRISTY President 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N98000005118. MERGER NUMBER 100000247901
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-11-21 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2023-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-10-18 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 -
AMENDMENT 2021-03-03 - -
AMENDMENT AND NAME CHANGE 2010-01-25 RUTH'S HOSPITALITY GROUP EMPLOYEE RELIEF FUND, INC. -
AMENDMENT 2005-10-10 - -

Documents

Name Date
Reg. Agent Change 2023-11-21
Amendment 2023-10-18
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-20
Amendment 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State