Entity Name: | RUTH MARINA HAGEE PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUTH MARINA HAGEE PA 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: | 24 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000078547 |
FEI/EIN Number |
46-3784082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 1150 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MED ACCOUNTING SERVICES, LLC | Agent | - |
HAGEE RUTH M | President | 1150 Atlantic Shores Blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1150 Atlantic Shores Blvd, Apt 603, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1150 Atlantic Shores Blvd, Apt 603, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | MED ACCOUNTING SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State