Search icon

RUFF RYDERS TRANSPORTER INC. - Florida Company Profile

Company Details

Entity Name: RUFF RYDERS TRANSPORTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUFF RYDERS TRANSPORTER 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: 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000021394
FEI/EIN Number 81-1863093

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

Address: 1352 SW IDOL AVE, PORT SANIT LUCIE, FL, 34953
Mail Address: 1352 SW IDOL AVE, PORT SANIT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ VICENTE President 2651 OPACHEE AVE, Port Saint Lucie, FL, 34987
JIMENEZ VICENTE Agent 1352 SW IDOL AVE, PORT SANIT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
CHANGE OF MAILING ADDRESS 2021-02-03 1352 SW IDOL AVE, PORT SANIT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-02-03 JIMENEZ , VICENTE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1352 SW IDOL AVE, PORT SANIT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2017-05-25
Domestic Profit 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State