Search icon

RUWE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: RUWE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUWE PLUMBING, 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: 13 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: P02000018062
FEI/EIN Number 200074224

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

Address: 300 NE 45 STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 300 NE 45 STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUWE JOSEPH W President 300 NE 45 STREET, OAKLAND PARK, FL, 33334
RUWE TIM J Vice President 4510 SW 22 CT, FT LAUDERDALE, FL, 33317
RUWE JOSEPH W Agent 300 NE 45 STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 300 NE 45 STREET, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2020-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 300 NE 45 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-09-04 300 NE 45 STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-09-04 RUWE, JOSEPH W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000683961 LAPSED 11-124-D2 LEON 2018-08-09 2023-10-04 $19,246.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000949130 TERMINATED 1000000114469 46049 1847 2009-03-13 2029-03-18 $ 400.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State