Search icon

RUBEN FRUTOS INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: RUBEN FRUTOS INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBEN FRUTOS INTERIORS, 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: 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 03 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2024 (9 months ago)
Document Number: P13000002806
FEI/EIN Number 46-1783036

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

Address: 535 NE 32 ST., Oakland Park, FL, 33334, US
Mail Address: 8319 NW 80th STREET, TAMARAC, FL, 33321, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUTOS RUBEN President 8319 NW 80th STREET, TAMARAC, FL, 33321
FRUTOS RUBEN Agent 8319 NW 80th STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 535 NE 32 ST., Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-02-14 535 NE 32 ST., Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 8319 NW 80th STREET, TAMARAC, FL 33321 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-03
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State