Entity Name: | RUIZ WOODWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUIZ WOODWORKS, 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: | 03 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | P09000074662 |
FEI/EIN Number |
800481257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13571 Ishnala Ct, Wellington, FL, 33414, US |
Mail Address: | 13571 Ishnala Ct, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ HANNIBAL I | President | 13571 Ishnala Ct, Wellington, FL, 33414 |
RUIZ HANNIBAL I | Agent | 13571 Ishnala Ct, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 13571 Ishnala Ct, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | RUIZ, HANNIBAL I. | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 13571 Ishnala Ct, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 13571 Ishnala Ct, Wellington, FL 33414 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-05-11 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-10-16 |
REINSTATEMENT | 2016-06-21 |
REINSTATEMENT | 2014-11-05 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State