Search icon

RUBY-GREEN SUBHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: RUBY-GREEN SUBHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY-GREEN SUBHOUSE, 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000094161
FEI/EIN Number 611424539

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

Address: 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
Mail Address: 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN BILLY Director 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
SHERMAN BILLY President 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
SHERMAN BILLY Vice President 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
SHERMAN BILLY Secretary 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
SHERMAN BILLY Treasurer 5200 NW 31 AVE APT H158, OAKLAND PARK, FL, 33309
BARNES LUKE Vice President 2143 NW 6TH STREET, FORT LAUDERDALE, FL, 33311
TURNER OTHEL Agent 5787 W SUNRISE BLVD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State