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 |
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 |
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 | - | - |
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 |
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