Search icon

RUGGIERO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RUGGIERO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUGGIERO PROPERTIES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000033836
FEI/EIN Number 650415821

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1180 GOVERNORS WAY, VERO BEACH, FL, 32963, US
Mail Address: 4250 VETERANS MEMORIAL HIGHWAY, STE 225, HOLBROOK, NY, 11741, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIERO JOHN Director 140 ISLAND SANCTUARY, INDIAN RIVER SHORES, FL
RUGGIERO MARTHA D Director 140 ISLAND SANCTUARY, INDIAN RIVER SHORES, FL
HENDERSON STEVE L Agent 817 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 1180 GOVERNORS WAY, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2000-07-18 1180 GOVERNORS WAY, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State