Entity Name: | RUTHY'S BAKERY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | P18000040761 |
FEI/EIN Number | 83-2318407 |
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 | Agent | 11481 SW 9TH STREET, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
MEYERPETER RUTH E | President | PO.BOX 550395, DAVIE, FL, 33355 |
Name | Role | Address |
---|---|---|
meyerpeter scott lowner | owne | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 5131 S University Dr, DAVIE, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 11481 SW 9TH STREET, DAVIE, FL 33325 | No data |
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 Feb 2025
Sources: Florida Department of State