Search icon

RUIZ SWIMMING POOLS, INC. - Florida Company Profile

Company Details

Entity Name: RUIZ SWIMMING POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUIZ SWIMMING POOLS, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000069537
FEI/EIN Number 650211463

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

Address: 7321 SW 84TH COURT, MIAMI, FL, 33143
Mail Address: 7321 SW 84TH COURT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ RAMON T President 7321 SW 84TH COURT, MIAMI, FL, 33143
RUIZ ALEJANDRINA Director 7321 SW 84TH COURT, MIAMI, FL, 33143
RUIZ ALEJANDRINA Vice President 7321 SW 84TH COURT, MIAMI, FL, 33143
RUIZ RAMON T Agent 7321 SW 84TH COURT, MIAMI, FL, 33143
RUIZ RAMON T Director 7321 SW 84TH COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000283 LAPSED 06-19380 COWE (80) CTY CRT FOR BROWARD CTY FL 2006-12-26 2012-01-09 $10977.04 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State