Search icon

FLORIDA RUBBER & SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA RUBBER & SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RUBBER & SUPPLY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1948 (77 years ago)
Document Number: 154384
FEI/EIN Number 591007046

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

Address: 1708 MARSHALL ST, JACKSONVILLE, FL, 32206, US
Mail Address: 16707 Foothill Dr., Tampa, FL, 33624, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tinsley Charles TIV Director 6040 Riverwood Dr., Sandy Springs, GA, 30328
Smith Allison T Director 16707 Foothill Dr., Tampa, FL, 33624
Smith Allison T Agent 16707 Foothill Dr., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 1708 MARSHALL ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2023-03-31 Smith, Allison Tinsley -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 16707 Foothill Dr., TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 1708 MARSHALL ST, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State