Search icon

RINGER'S ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: RINGER'S ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINGER'S ERECTORS, 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000017996
FEI/EIN Number 593565212

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

Address: 13862 SE 46TH AVE, SUMMERFIELD, FL, 34491
Mail Address: 13862 SE 46TH AVE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGER SETH H Director 13862 SE 46TH AVE, SUMMERFIELD, FL, 34491
ringer seth h Agent 13862 SE 46TH AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 ringer, seth h -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 13862 SE 46TH AVE, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 13862 SE 46TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2010-05-02 13862 SE 46TH AVE, SUMMERFIELD, FL 34491 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000627469 ACTIVE 1000000678661 MARION 2015-05-26 2025-05-28 $ 982.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000613975 LAPSED 1000000616535 MARION 2014-04-21 2024-05-09 $ 1,021.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000463736 LAPSED 13-2667-CA MAION COUNTY CIRCUIT COURT 2014-02-04 2019-04-22 $35,117.58 NES RENTALS HOLDINGS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000707450 LAPSED 1000000233382 COLLIER 2011-10-03 2021-11-02 $ 302.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000120837 TERMINATED 1000000013456 COLLIER 2005-10-11 2031-03-01 $ 2,380.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315352591 0418800 2011-04-12 373 W. 9TH ST., HIALEAH, FL, 33010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-12
Emphasis L: FALL
Case Closed 2012-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2011-04-18
Abatement Due Date 2011-04-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Mar 2025

Sources: Florida Department of State