Search icon

BILL RUCH UTILITY CONTRACTOR, INC.

Company Details

Entity Name: BILL RUCH UTILITY CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: P04000052863
FEI/EIN Number 841643411
Address: 612 N. Orange Ave Ste A13, JUPITER, FL, 33458, US
Mail Address: 612 N Orange Ave Ste A13, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL RUCH UTILITY CONTRACTOR - 401K 2023 841643411 2024-06-12 BILL RUCH UTILITY CONTRACTOR INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 5618123805
Plan sponsor’s address 612 N ORANGE AVE, SUITE A13, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing BARBARA RUCH
Valid signature Filed with authorized/valid electronic signature
BILL RUCH UTILITY CONTRACTOR - 401K 2022 841643411 2023-06-15 BILL RUCH UTILITY CONTRACTOR INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 5612625569
Plan sponsor’s address 13700 US HWY 1 SUITE 202E, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing BARBARA RUCH
Valid signature Filed with authorized/valid electronic signature
BILL RUCH UTILITY CONTRACTOR - 401K 2021 841643411 2022-06-24 BILL RUCH UTILITY CONTRACTOR INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 5612625569
Plan sponsor’s address 13700 US HWY 1 SUITE 202E, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing BARBARA RUCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUCH BARBARA A Agent 612 N Orange Ave Ste A13, JUPITER, FL, 33458

President

Name Role Address
RUCH BARBARA A President 5870 SET N SUN PL, JUPITER, FL, 33458

Treasurer

Name Role Address
RUCH THOMAS Treasurer 709 N. Loxahatchee Drive, JUPITER, FL, 33458

Vice President

Name Role Address
RUCH DANIEL T Vice President 16141 130TH WAY N, JUPITER, FL, 33478

Secretary

Name Role Address
Ruch William Secretary 5870 Set N Sun Pl, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 612 N. Orange Ave Ste A13, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-01-03 612 N. Orange Ave Ste A13, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 612 N Orange Ave Ste A13, JUPITER, FL 33458 No data
AMENDMENT 2018-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-11 RUCH, BARBARA A No data
CANCEL ADM DISS/REV 2005-10-11 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
J10000361110 TERMINATED 1000000159685 PALM BEACH 2010-02-03 2030-02-24 $ 7,428.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-02
Amendment 2018-10-26
ANNUAL REPORT 2018-01-02
Reg. Agent Change 2017-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State