Search icon

RUBY'S PIZZA, PASTA & SUBS, INC. - Florida Company Profile

Company Details

Entity Name: RUBY'S PIZZA, PASTA & SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY'S PIZZA, PASTA & SUBS, 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: 15 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000034396
FEI/EIN Number 652116410

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

Address: 614 SE 10TH ST, DEERFIELD BEACH, FL, 33441
Mail Address: 614 SE 10TH ST, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTWELL ROBERT Director 410 HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
CAPPELLETTI GREGG Director 614 SE 10TH STREET, DEERFIELD BEACH, FL, 33441
BOUTWELL ROBERT J Agent 410 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-07 BOUTWELL, ROBERT JJAMES -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 410 E HILLSBORO BLVD, 1ST FLOOR OFFICE, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000643275 LAPSED 1000000234385 BROWARD 2011-09-23 2021-09-28 $ 554.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000354246 ACTIVE 1000000217372 BROWARD 2011-05-31 2031-06-08 $ 2,580.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000239256 LAPSED 1000000211412 BROWARD 2011-04-12 2021-04-20 $ 2,872.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000164538 ACTIVE 1000000207542 BROWARD 2011-03-10 2031-03-16 $ 16,151.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000276854 ACTIVE 1000000148378 BROWARD 2009-11-10 2030-02-16 $ 958.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000276896 ACTIVE 1000000148383 BROWARD 2009-11-10 2030-02-16 $ 774.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000022682 TERMINATED 1000000070284 45016 431 2008-01-18 2028-01-23 $ 721.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000197429 TERMINATED 1000000053505 44222 982 2007-06-21 2027-06-27 $ 6,347.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2008-06-03
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-10
Off/Dir Resignation 2002-09-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State