Entity Name: | MARISOL RUIZ D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARISOL RUIZ D.M.D., P.A. 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: | 27 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | P93000060245 |
FEI/EIN Number |
650346234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7280 W PALMETTO PK RD, SUITE N-206, BOCA RATON, FL, 33433, US |
Mail Address: | 7280 W PALMETTO PK RD, SUITE N-206, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MARISOL | Director | 7280 W PALMETTO PK RD, SUITE N-206, BOCA RATON, FL, 33433 |
RUIZ MARISOL | Agent | 7280 W PALMETTO PK RD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-03 | 7280 W PALMETTO PK RD, SUITE N-206, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 7280 W PALMETTO PK RD, SUITE N-206, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 7280 W PALMETTO PK RD, SUITE N-206, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1996-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State