Entity Name: | SONIA I. RUIZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONIA I. RUIZ, P.A. 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: | 28 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | P03000024836 |
FEI/EIN Number |
562331452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 664 Smokerise Boulevard, Longwood, FL, 32779, US |
Mail Address: | 664 Smokerise Boulevard, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ SONIA I | President | 664 Smokerise Boulevard, Longwood, FL, 32779 |
BENITEZ SONIA O | Agent | 1408 OBISPO AVENUE, miami, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1408 OBISPO AVENUE, miami, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 664 Smokerise Boulevard, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 664 Smokerise Boulevard, Longwood, FL 32779 | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-17 | BENITEZ, SONIA O | - |
CANCEL ADM DISS/REV | 2006-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State