Search icon

RUTH & GAIL, INC. - Florida Company Profile

Company Details

Entity Name: RUTH & GAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUTH & GAIL, 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: 25 Jan 1991 (34 years ago)
Date of dissolution: 02 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Apr 2007 (18 years ago)
Document Number: S27283
FEI/EIN Number 593036993

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

Address: 1275 BEGONIA STREET, ATLANTIC BEACH, FL, 32233
Mail Address: 1275 BEGONIA STREET, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIETJEN IAN S President 1275 BEGONIA ST, ATLANTIC BEACH, FL, 32233
TIETJEN IAN S Agent 1275 BEGONIA STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 1275 BEGONIA STREET, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2006-03-23 TIETJEN, IAN S -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 1275 BEGONIA STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2006-03-23 1275 BEGONIA STREET, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2005-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
CORAPVDWN 2007-04-02
ANNUAL REPORT 2006-03-23
REINSTATEMENT 2005-05-23
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State