Search icon

RUTHY'S BAKERY CORP

Company Details

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

Agent

Name Role Address
MEYERPETER RUTH E Agent 11481 SW 9TH STREET, DAVIE, FL, 33325

President

Name Role Address
MEYERPETER RUTH E President PO.BOX 550395, DAVIE, FL, 33355

owne

Name Role Address
meyerpeter scott lowner owne 11481 sw 9th street, davie, FL, 33325

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
RUTHY'S BAKERY CORP., Appellant(s) v. SCOTTSDALE INSURANCE COMPANY, Appellee(s). 4D2024-0321 2024-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-10385

Parties

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

Documents

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