Entity Name: | RUIZZO FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2014 (11 years ago) |
Document Number: | P04000139349 |
FEI/EIN Number | 680594674 |
Address: | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
Mail Address: | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES ROBERT S | Agent | 441 W VINE STREET, KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
RUIZZO JANICE J | Director | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
RUIZZO DONALD A | Director | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
RUIZZO JANICE J | Vice President | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
RUIZZO JANICE J | Secretary | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
RUIZZO DONALD A | President | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
RUIZZO DONALD A | Treasurer | 200 MARYLAND AVE., ST CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-23 | No data | No data |
AMENDMENT | 2010-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-26 | 200 MARYLAND AVE., ST CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-26 | 200 MARYLAND AVE., ST CLOUD, FL 34769 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-04-23 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-20 |
Amendment | 2010-02-18 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-06-11 |
ANNUAL REPORT | 2008-03-03 |
Off/Dir Resignation | 2007-05-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State