Search icon

RUTH JEAN ENTERPRISES INC

Company Details

Entity Name: RUTH JEAN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2021 (4 years ago)
Document Number: P21000044907
FEI/EIN Number 86-3787487
Address: 2832 NE 20TH WAY, UNIT A, GAINESVILLE, FL, 32609, US
Mail Address: 503 Northeast 9th Street, Gainesville, FL, 32601, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Bankhead Thomas M Agent 503 Northeast 9th Street, Gainesville, FL, 32601

President

Name Role Address
Bankhead Thomas M President 503 Northeast 9th Street, Gainesville, FL, 32601

Treasurer

Name Role Address
Paluzzi Augustus GIII Treasurer 503 NE 9th street, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030223 SPARTAN AUTOMOTIVE ACTIVE 2022-03-01 2027-12-31 No data 2832 NE 20TH WAY, UNIT B, GAINESVILLE, FL, 32609
G22000027612 JRC TOWING ACTIVE 2022-02-24 2027-12-31 No data 7391 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32609
G22000027610 SPARTAN AUTOMOTIVE ACTIVE 2022-02-24 2027-12-31 No data 2832 NE 20TH WAY, UNIT B, GAINESVILLE, FL, 32609
G21000069547 SPARTAN TOWING ACTIVE 2021-05-21 2026-12-31 No data 2923 NE 20TH WAY, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-25 2832 NE 20TH WAY, UNIT A, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2023-03-25 Bankhead, Thomas M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 503 Northeast 9th Street, Gainesville, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 2832 NE 20TH WAY, UNIT A, GAINESVILLE, FL 32609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000259588 ACTIVE 1000000990630 ALACHUA 2024-04-26 2034-05-01 $ 1,580.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-16
Domestic Profit 2021-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State