Search icon

DONALD F. RUBIN, INC.

Company Details

Entity Name: DONALD F. RUBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: 344702
FEI/EIN Number 59-1258987
Address: 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256
Mail Address: 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTOL, A J Agent 1627 Brickell Ave, #2205, MIAMI, FL 33129

Secretary

Name Role Address
CRISTOL, DAVID Secretary 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256-9026

Director

Name Role Address
CRISTOL, DAVID Director 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256-9026
CRISTOL, A JAY Director 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256-9026

President

Name Role Address
CRISTOL, A JAY President 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256-9026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-05-29 8749 ROLLING BROOK LN, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 1627 Brickell Ave, #2205, MIAMI, FL 33129 No data
AMENDMENT 2011-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-06 CRISTOL, A J No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State