Search icon

RUBIO ARTS CORPORATION

Company Details

Entity Name: RUBIO ARTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1971 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 1987 (37 years ago)
Document Number: 391148
FEI/EIN Number 95-2741755
Address: 8100 CHANCELLOR DR STE 100, ORLANDO, FL 32809
Mail Address: 8100 CHANCELLOR DR STE 100, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAMS, SIDNEY Agent 529 VERSAILLES DRIVE, SUITE 205, MAITLAND, FL 32751

President

Name Role Address
RUBIO, LINDA C President 8100 CHANCELLOR DR, STE 100 ORLANDO, FL 32809

Secretary

Name Role Address
RUBIO, LINDA C Secretary 8100 CHANCELLOR DR, STE 100 ORLANDO, FL 32809

Director

Name Role Address
RUBIO, LINDA C Director 8100 CHANCELLOR DR, STE 100 ORLANDO, FL 32809
JOHNSON, DAVID CPA Director 8100 CHANCELLOR DR, STE 100 ORLANDO, FL 32809

Vice President

Name Role Address
JOHNSON, DAVID CPA Vice President 8100 CHANCELLOR DR, STE 100 ORLANDO, FL 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 529 VERSAILLES DRIVE, SUITE 205, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 8100 CHANCELLOR DR STE 100, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-01-21 8100 CHANCELLOR DR STE 100, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2016-01-21 SHAMS, SIDNEY No data
NAME CHANGE AMENDMENT 1987-08-21 RUBIO ARTS CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State