Search icon

RIDE AWAY SERVICES INC - Florida Company Profile

Company Details

Entity Name: RIDE AWAY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RIDE AWAY SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000002297
FEI/EIN Number 27-4473917

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

Address: 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020
Mail Address: 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSUR, ITZHAK Agent 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020
MANSUR, ITZHAK President 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038624 MBA SUPPLY GARAGE DOOR DISTRIBUTION EXPIRED 2013-04-22 2018-12-31 - 2832 STERLING RD SUIT I, HOLLYWOOD, FL, 33020
G11000082474 MBA WEB MARKETING EXPIRED 2011-08-18 2016-12-31 - 1835 E HALLANDALE BEACH BLVD 585, HALLANDALE, FL, 33009
G11000082476 ON TIME GARAGE DOOR EXPIRED 2011-08-18 2016-12-31 - 1835 E HALLANDALE BEACH BLVD 585, HALLANDALE, FL, 33009
G11000082478 ON TIME LOCKSMITH EXPIRED 2011-08-18 2016-12-31 - 1835 E HALLANDALE BEACH BLVD 585, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-04-25 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 2832 STERLING RD SUIT I, FORT LAUDERDALE, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-01-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State