Entity Name: | RURAL DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RURAL DEVELOPMENT CORPORATION 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 Oct 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 1989 (36 years ago) |
Document Number: | 371705 |
FEI/EIN Number |
591366102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3612 JUNIPER RD, QUINCY, FL, 32351 |
Mail Address: | P.O. BOX 70, GREENSBORO, FL, 32330-0070, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER Clark | Director | 511 HOPKINS LANDING RD, QUINCY, FL, 32351 |
FLETCHER-FENN ROSALYN | Director | 4047 JUNIPER RD, QUINCY, FL, 32351 |
FLETCHER-BRIDGES JANET | Director | 128 MATTHEW CLARK RD, QUINCY, FL, 32351 |
FLETCHER-FENN ROSALYN | Agent | 4047 JUNIPER RD, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 4047 JUNIPER RD, QUINCY, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | FLETCHER-FENN, ROSALYN | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 3612 JUNIPER RD, QUINCY, FL 32351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-13 | 3612 JUNIPER RD, QUINCY, FL 32351 | - |
AMENDMENT | 1989-08-15 | - | - |
EVENT CONVERTED TO NOTES | 1987-12-31 | - | - |
AMENDMENT | 1987-12-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000300445 | TERMINATED | 1000000264048 | GADSDEN | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHAWNA C. SOSITMAN VS UNITED STATES OF AMERICA, ACTING THROUGH THE UNITED STATES DEPARTMENT OF AGRICULTURE, ET AL. | 2D2022-0714 | 2022-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAWNA C. SOSITMAN |
Role | Appellant |
Status | Active |
Name | UNITED STATES OF AMERICA, DEPARTMENT OF AGRICULTURE |
Role | Appellee |
Status | Active |
Representations | FREDERICK J. MURPHY, JR., ESQ., SETH B. CLAYTOR, ESQ. |
Name | RURAL DEVELOPMENT CORPORATION |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SHAWNA C. SOSITMAN |
Docket Date | 2022-05-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's March 24, 2022, order to show cause. |
Docket Date | 2022-04-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, AND BLACK |
Docket Date | 2022-03-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Appellant has provided a copy of the order appealed, and the March 7, 2022, order to show cause is discharged. |
Docket Date | 2022-03-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | POLK CLERK |
Docket Date | 2022-03-23 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | POLK CLERK |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Argument in the notice of appeal will not receive judicial consideration. Appellant's arguments must be presented in the initial brief with citations to the record on appeal prepared by the lower tribunal clerk. |
Docket Date | 2022-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHAWNA C. SOSITMAN |
Docket Date | 2022-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State