Search icon

SOAP OPERA LAUNDROMAT OF RUSKIN, INC. - Florida Company Profile

Company Details

Entity Name: SOAP OPERA LAUNDROMAT OF RUSKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOAP OPERA LAUNDROMAT OF RUSKIN, 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: 27 Mar 1995 (30 years ago)
Date of dissolution: 20 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2006 (19 years ago)
Document Number: P95000024455
FEI/EIN Number 593350286

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

Address: 329 N TAMIAMI TRAIL, RUSKIN, FL, 33570, US
Mail Address: 808 SEABREEZE DR, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY BETTY W President 808 SEABREEZE DR, RUSKIN, FL, 33570
RAMSEY WILLIAM J Secretary 808 SEABREEZE DR, RUSKIN, FL, 33570
RAMSEY WILLIAM J Treasurer 808 SEABREEZE DR, RUSKIN, FL, 33570
RAMSEY BETTY W Agent 808 SEABREEZE DR, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-20 - -
AMENDMENT 2003-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-08 329 N TAMIAMI TRAIL, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 1996-07-08 329 N TAMIAMI TRAIL, RUSKIN, FL 33570 -

Documents

Name Date
Voluntary Dissolution 2006-04-20
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-10
Amendment 2003-02-07
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State