Search icon

RUYA, INC.

Company Details

Entity Name: RUYA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1998 (27 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P98000067877
FEI/EIN Number 593526121
Address: 3311 GULF BREEZE PKWY., GULF BREEZE, FL, 32563, US
Mail Address: 3311 GULF BREEZE PKWY., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
GENCER ISMAIL Agent 3311 GULF BREEZE PKWY., GULF BREEZE, FL, 32563

Director

Name Role Address
GENCER ISMAIL Director DEDEPASA CAD. TREND 13. PARSEL, PENDIK, 34912
YAVUZ YILDIZ Director DEDEPASA CAD. TREND 13. PARSEL, PENDIK, 34912

President

Name Role Address
GENCER ISMAIL President DEDEPASA CAD. TREND 13. PARSEL, PENDIK, 34912

Secretary

Name Role Address
GENCER ISMAIL Secretary DEDEPASA CAD. TREND 13. PARSEL, PENDIK, 34912

Vice President

Name Role Address
YAVUZ YILDIZ Vice President DEDEPASA CAD. TREND 13. PARSEL, PENDIK, 34912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3311 GULF BREEZE PKWY., # 249, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2013-04-22 3311 GULF BREEZE PKWY., # 249, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3311 GULF BREEZE PKWY., # 249, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2000-05-02 GENCER, ISMAIL No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State