Search icon

RUTH DAVID OF DEERFIELD, INC. - Florida Company Profile

Company Details

Entity Name: RUTH DAVID OF DEERFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUTH DAVID OF DEERFIELD, 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 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000083957
FEI/EIN Number 650738715

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

Address: 2701 SE OCEAN BLVD., STUART, FL, 34996, US
Mail Address: 899 WEST 18 ST.,, HIALEAH, FL, 33010, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA PAUL J Director 15800 WEST PRESTWICK PLACE, MIAMI LAKES, FL, 33014
BONILLA MARIA A Director 15800 WEST PRESTWICK PLACE, MIAMI LAKES, FL, 33014
BONILLA PAUL J Agent 15800 W PRESTWICK PL, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-05 2701 SE OCEAN BLVD., STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2701 SE OCEAN BLVD., STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 15800 W PRESTWICK PL, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State