Entity Name: | RUBY T'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P96000035551 |
FEI/EIN Number | 59-3379639 |
Address: | 1508 51 ST SOUTH, GULFPORT, FL 33707 |
Mail Address: | 3020 57 ST SOUTH, GULFPORT, FL 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGMAN, THOMAS F | Agent | 3020 57TH STREET SOUTH, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
SIGMAN, THOMAS | President | 3020 57TH STREET SOUTH, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
HABERSTICK, MICHAEL | Vice President | 3020 57TH STREET SOUTH, GULFPORT, FL 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 1508 51 ST SOUTH, GULFPORT, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 1508 51 ST SOUTH, GULFPORT, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-14 |
DOCUMENTS PRIOR TO 1997 | 1996-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State