Entity Name: | BIRDIE MAE RUBEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIRDIE MAE RUBEN 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: | 06 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | P15000082680 |
FEI/EIN Number |
47-5268804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 GIBRALTAR STREET, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 103 GIBRALTAR STREET, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX ALEXANDER | President | 103 GIBRALTAR ST, ROYAL PALM BEACH, FL, 33411 |
COX RICKEY T | Secretary | 16262 NW 21ST STREET, PEMBROKE PINES, FL, 33028 |
COX VICTORIA | Treasurer | 11351 SW 20TH STREET, MIRAMAR, FL, 33025 |
HANDFIELD LARRY | Vice President | 4770 BISCAYNE BLVD. SUITE 1250, MIAMI, FL, 33137 |
COX RICKEY T | Agent | 103 Gibraltar St., Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | COX, RICKEY T | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-17 | 103 Gibraltar St., Royal Palm Beach, FL 33411 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-11-17 |
Domestic Profit | 2015-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State