Entity Name: | STEVE RUFF INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | P16000036358 |
FEI/EIN Number | 81-2341444 |
Address: | 1942 CR 419, SUITE 1070, OVIEDO, FL 32765 |
Mail Address: | 1942 CR 419, SUITE 1070, OVIEDO, FL 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASTELZ, THOMAS | Agent | 950-23 BLANDING BLVD, #121, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
RUFF, STEPHEN | President | 1942 CR 419 SUITE 1070, OVIEDO, FL 32765 |
Name | Role | Address |
---|---|---|
Ruff, Victoria | Vice President | 1942 CR 419, SUITE 1070 OVIEDO, FL 32765 |
Ruff, Robert | Vice President | 1942 CR 419, Ste 1070 Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Ruff, Victoria | Treasurer | 1942 CR 419, SUITE 1070 OVIEDO, FL 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | KASTELZ, THOMAS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000801199 | TERMINATED | 1000000848315 | SEMINOLE | 2019-11-13 | 2029-12-11 | $ 350.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-09-15 |
Domestic Profit | 2016-04-22 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State