Search icon

BIRDIE MAE RUBEN INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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