Search icon

RUBY COASTAL, INC. - Florida Company Profile

Company Details

Entity Name: RUBY COASTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY COASTAL, 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: 10 Jun 2008 (17 years ago)
Document Number: P08000056628
FEI/EIN Number 262858054

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

Mail Address: 6106 E Bay Blvd, Gulf Breeze, FL, 32563, US
Address: 1817 ALPINE AVE, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCHARD LAW FIRM, P.A. Agent 1901 ANDORRA STREET, NAVARRE, FL, 32566
NG WENDY President 6106 East Bay Blvd, Gulf Breeze, FL, 32563
NG WENDY Director 6106 East Bay Blvd, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177900216 HACHI JAPANESE GRILL EXPRESS ACTIVE 2008-06-25 2028-12-31 - 6106 E BAY BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-30 1817 ALPINE AVE, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-02 1817 ALPINE AVE, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State