Search icon

RUBY'S RODS, INC. - Florida Company Profile

Company Details

Entity Name: RUBY'S RODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY'S RODS, 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 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000014175
FEI/EIN Number 593426753

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

Address: 6088 TAYLOR ROAD, NAPLES, FL, 34109-1834, US
Mail Address: 6088 TAYLOR ROAD, NAPLES, FL, 34109-1834, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBY ROCK L President 6088 TAYLOR ROAD, NAPLES, FL, 341091834
RUBY ROCK L Vice President 6088 TAYLOR ROAD, NAPLES, FL, 341091834
RUBY ROCK L Secretary 6088 TAYLOR ROAD, NAPLES, FL, 341091834
RUBY ROCK L Treasurer 6088 TAYLOR ROAD, NAPLES, FL, 341091834
FISHER DAVID E Agent 2077 J & C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6088 TAYLOR ROAD, NAPLES, FL 34109-1834 -
CHANGE OF MAILING ADDRESS 2012-04-30 6088 TAYLOR ROAD, NAPLES, FL 34109-1834 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2077 J & C BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-04-30 FISHER, DAVID E -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000659038 ACTIVE 1000000431134 BROWARD 2013-03-25 2033-04-04 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000763279 TERMINATED 1000000367489 COLLIER 2012-10-12 2032-10-25 $ 3,926.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000508536 TERMINATED 1000000224164 COLLIER 2011-07-01 2031-08-10 $ 573.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000435821 TERMINATED 1000000215785 COLLIER 2011-06-16 2031-07-20 $ 939.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000435896 TERMINATED 1000000216828 COLLIER 2011-06-16 2031-07-20 $ 572.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000913670 TERMINATED 1000000182283 COLLIER 2010-08-16 2030-09-15 $ 3,942.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
CORAPREIWP 2009-05-05
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State