Search icon

RUI HE CORPORATION

Company Details

Entity Name: RUI HE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 2015 (10 years ago)
Date of dissolution: 03 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: P15000033338
FEI/EIN Number 47-3713206
Address: 4809 S Military Trail, Greanacres, FL 33463
Mail Address: 4809 S Military Trail, Greanacres, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Wang, Qipei Agent 4809 S Military Trail, Greanacres, FL 33463

President

Name Role Address
Wang, Qipei President 4809 S. Military Trail, Greenacres, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041417 ZEN FOOT MASSAGE ACTIVE 2024-03-24 2029-12-31 No data 7233 MONTEREAL PATH, LAKE WORTH, FL, 33463
G16000009425 ZEN FOOT MASSAGE ACTIVE 2016-01-25 2026-12-31 No data 4809 S. MILITARY TRAIL, LAKE WORTH, FL, 33463
G15000043077 GREENACRES MASSAGE EXPIRED 2015-04-29 2020-12-31 No data 1102 MEADOWS CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-16 Wang, Qipei No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4809 S Military Trail, Greanacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2016-03-08 4809 S Military Trail, Greanacres, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4809 S Military Trail, Greanacres, FL 33463 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521798508 2021-03-03 0455 PPS 4809 S Military Trl, Greenacres, FL, 33463-5310
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-5310
Project Congressional District FL-22
Number of Employees 1
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7250.6
Forgiveness Paid Date 2022-01-31
4718157709 2020-05-01 0455 PPP 4809 S. MILITARY TRAIL, GREENACRES, FL, 33463
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5274.06
Forgiveness Paid Date 2021-08-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State