Search icon

RUAH DEVELOPERS & INVESTMENTS, INC.

Company Details

Entity Name: RUAH DEVELOPERS & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000086375
FEI/EIN Number 020636992
Address: 1505 FORT CLARKE BLVD, SUITE 8-305, GAINESVILLE, FL, 32606
Mail Address: 1505 FORT CLARKE BLVD, SUITE 8-305, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
JONES MARLON D President 1505 FORT CLARKE BLVD., SUITE 8-305, GAINESVILLE, FL, 32606

Vice President

Name Role Address
JONES MARLON D Vice President 1505 FORT CLARKE BLVD., SUITE 8-305, GAINESVILLE, FL, 32606

Director

Name Role Address
JONES MARLON D Director 1505 FORT CLARKE BLVD., SUITE 8-305, GAINESVILLE, FL, 32606
JONES VERNELLE Director 511 SE 14 TERR, GAINESVILLE, FL, 32641

Secretary

Name Role Address
JONES VERNELLE Secretary 511 SE 14 TERR, GAINESVILLE, FL, 32641

Treasurer

Name Role Address
JONES VERNELLE Treasurer 511 SE 14 TERR, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-30 1505 FORT CLARKE BLVD, SUITE 8-305, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2002-08-30 1505 FORT CLARKE BLVD, SUITE 8-305, GAINESVILLE, FL 32606 No data
NAME CHANGE AMENDMENT 2002-08-28 RUAH DEVELOPERS & INVESTMENTS, INC. No data

Documents

Name Date
Amendment 2003-11-19
ANNUAL REPORT 2003-02-17
Name Change 2002-08-28
Domestic Profit 2002-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State