Entity Name: | RUTHY'S BAKERY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUTHY'S BAKERY CORP 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: | 02 May 2018 (7 years ago) |
Document Number: | P18000040761 |
FEI/EIN Number |
83-2318407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5131 S University Dr, DAVIE, FL, 33328, US |
Mail Address: | 11481 sw 9th street, DAVIE, FL, 33325, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERPETER RUTH E | President | PO.BOX 550395, DAVIE, FL, 33355 |
meyerpeter scott lowner | owne | 11481 sw 9th street, davie, FL, 33325 |
MEYERPETER RUTH E | Agent | 11481 SW 9TH STREET, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 5131 S University Dr, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 5131 S University Dr, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 11481 SW 9TH STREET, DAVIE, FL 33325 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000424913 | ACTIVE | 1000000932986 | BROWARD | 2022-09-01 | 2042-09-07 | $ 971.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000157604 | ACTIVE | 1000000919559 | BROWARD | 2022-03-24 | 2042-03-30 | $ 6,784.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUTHY'S BAKERY CORP., Appellant(s) v. SCOTTSDALE INSURANCE COMPANY, Appellee(s). | 4D2024-0321 | 2024-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUTHY'S BAKERY CORP |
Role | Appellant |
Status | Active |
Representations | Melissa Candelaria Lee Mazzitelli, K Brian Roller |
Name | SCOTTSDALE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Joseph Vincent Manzo, James Henry Wyman |
Name | Hon. David Alan Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter to AA Counsel |
View | View File |
Docket Date | 2024-06-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-02-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scottsdale Insurance Company |
Docket Date | 2024-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-22 |
Domestic Profit | 2018-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State