Search icon

RUBEN ORTIZ, INC.

Company Details

Entity Name: RUBEN ORTIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000032662
FEI/EIN Number 562436375
Address: 2322 SW 17TH ST, CAPE CORAL, FL, 33991
Mail Address: 2322 SW 17TH ST, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ORTIZ RUBEN President 2322 SW 17TH ST, CAPE CORAL, FL, 33991

Secretary

Name Role Address
ORTIZ RUBEN Secretary 2322 SW 17TH ST, CAPE CORAL, FL, 33991

Treasurer

Name Role Address
ORTIZ RUBEN Treasurer 2322 SW 17TH ST, CAPE CORAL, FL, 33991

Director

Name Role Address
ORTIZ RUBEN Director 2322 SW 17TH ST, CAPE CORAL, FL, 33991
ORTIZ JACQUELINE Director 2322 SW 17TH ST, CAPE CORAL, FL, 33991

Vice President

Name Role Address
ORTIZ JACQUELINE Vice President 2322 SW 17TH ST, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000446012 TERMINATED 1000000598850 LEE 2014-03-20 2024-04-10 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
CF DOMINICANA CIGARS, INC. and RUBEN ORTIZ, Appellant(s) v. AMERICAN AIRLINES, INC., Appellee(s) 4D2023-1964 2023-08-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC015101

Parties

Name RUBEN ORTIZ, INC.
Role Appellant
Status Active
Name CF Dominica Cigars, Inc.
Role Appellant
Status Active
Representations Jerome Ramsaran
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Carlos Garcia, Alyssa Mara Reiter
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CF Dominica Cigars, Inc.
View View File
Docket Date 2024-06-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines, Inc.
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 11/03/2023.
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 297 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Reinstatement
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines, Inc.
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description PD:Paid
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-28
Domestic Profit 2004-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State