Search icon

RINGSOUTH INC. - Florida Company Profile

Company Details

Entity Name: RINGSOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINGSOUTH 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000025757
Address: 2050 WEST 56 ST. SUITE 27, HIALEAH, FL, 33016
Mail Address: 2050 WEST 56 ST. SUITE 27, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GELASIO S President 10317 NW 9 ST. CIR., APT 101, MIAMI, FL, 33172
GOMEZ GELASIO S Director 10317 NW 9 ST. CIR., APT 101, MIAMI, FL, 33172
GOMEZ GELASIO S Agent 10317 NW 9 ST. CIR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-07 - -
REGISTERED AGENT NAME CHANGED 2005-07-07 GOMEZ, GELASIO S -
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 10317 NW 9 ST. CIR, APT 101, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 2050 WEST 56 ST. SUITE 27, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-03-15 2050 WEST 56 ST. SUITE 27, HIALEAH, FL 33016 -
AMENDMENT 2005-03-10 - -

Documents

Name Date
Amendment 2005-07-07
Off/Dir Resignation 2005-07-07
Amendment 2005-03-10
Domestic Profit 2005-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State