Search icon

RUBEN'S TIRES SERVICE III, INC. - Florida Company Profile

Company Details

Entity Name: RUBEN'S TIRES SERVICE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBEN'S TIRES SERVICE III, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2005 (20 years ago)
Document Number: P05000098229
FEI/EIN Number 134303652

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

Address: 895 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 1010 N HWY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIZ RUBEN DSr. President 212 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773
Feliz Yanira S Secretary 212 Magnolia Park Trail, Sanford, FL, 32773
Feliz Victor A Secretary 310 Riunite Circle, Winter Springs, FL, 32708
FELIZ RUBEN D Agent 212 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-11 895 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 895 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 212 MAGNOLIA PARK TRAIL, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2006-04-11 FELIZ, RUBEN D -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State