Entity Name: | L.E. RUBY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.E. RUBY CONSTRUCTION, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2001 (24 years ago) |
Document Number: | P01000083746 |
FEI/EIN Number |
593741106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14516 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
Mail Address: | 14516 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBY LARRY E | President | 14516 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
RUBY LARRY E | Treasurer | 14516 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
RUBY LARRY E | Secretary | 14516 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
CHRISTNER ALAN S | Agent | 350-2 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-01-24 | 14516 YACHT CLUB BLVD, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2003-01-24 | 14516 YACHT CLUB BLVD, SEMINOLE, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | CHRISTNER, ALAN SJR ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 350-2 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State