Search icon

RUIZ & GARCIA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: RUIZ & GARCIA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUIZ & GARCIA ENTERPRISES 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: 09 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P14000098554
FEI/EIN Number 47-2508707

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

Address: 4733 WOODS LANDING LN, TAMPA, FL, 33619, US
Mail Address: 4733 WOODS LANDING LN, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARTINEZ ALBERTA Vice President 4733 WOODS LANDING LN, TAMPA, FL, 33619
RUIZ MENDEZ MAXIMO President 4733 WOODS LANDING LN, TAMPA, FL, 33619
GARCIA MARTINEZ ALBERTA Agent 4733 WOODS LANDING LN, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 4733 WOODS LANDING LN, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-02-28 4733 WOODS LANDING LN, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 4733 WOODS LANDING LN, TAMPA, FL 33619 -
AMENDMENT 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 GARCIA MARTINEZ, ALBERTA -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-28
Amendment 2018-09-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State