Search icon

RUBEN'S AUTO MOTOR, INC. - Florida Company Profile

Company Details

Entity Name: RUBEN'S AUTO MOTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBEN'S AUTO MOTOR, 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 07 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: P05000062457
FEI/EIN Number 571220830

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

Address: 1010 N HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 930 N HWY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIZ RUBEN D President 212 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773
FELIZ MILTON I Secretary 5206 FOXQUARRY LANE, SANFORD, FL, 32773
FELIZ RUBEN P Agent 212 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-07 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 FELIZ, RUBEN P -
CHANGE OF MAILING ADDRESS 2007-02-27 1010 N HWY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 212 MAGNOLIA PARK TRAIL, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000950060 TERMINATED 1000000186464 SEMINOLE 2010-09-03 2030-09-29 $ 3,126.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000237918 TERMINATED 1000000083371 07023 1719 2008-07-03 2028-07-23 $ 4,517.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000097098 TERMINATED 1000000072664 06941 0627 2008-03-03 2028-03-26 $ 2,982.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2010-05-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-11
Domestic Profit 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State