Search icon

RUBY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RUBY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY SERVICES, 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: 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000007359
FEI/EIN Number 010585583

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

Address: 738 NE 7th ave, cape coral, FL, 33909, US
Mail Address: 738 be 7th ave, cape coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CARMEN E President 738 Ne 7th ave, cape coral, FL, 33909
CRUZ CARMEN E Agent 738 ne 7th ave, cape coral, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 738 ne 7th ave, cape coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-04-17 738 NE 7th ave, cape coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 738 NE 7th ave, cape coral, FL 33909 -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-08
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State