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 |
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 |
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 | - |
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