Search icon

RUBELL CORPORATION - Florida Company Profile

Company Details

Entity Name: RUBELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBELL 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: 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: 31 Aug 1976 (49 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 511844
FEI/EIN Number 591809029

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

Address: 1400 CENTEREPARK BLVD, STE 700, WPB, FL, 33401, US
Mail Address: 3724 GREEN TREE DR, WANTAGH, NY, 11793, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLER, JEFFREY D. Director 3724 GREENTREE DRIVE, WANTAGH, NY, 11793
BELLER SUSAN Director 3724 GREENTREE DRIVE, WANTAGH, NY, 11793
SHALLOWAY C M Agent 1400 CENTREPARK BLVD, WPB, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 1400 CENTEREPARK BLVD, STE 700, WPB, FL 33401 -
CHANGE OF MAILING ADDRESS 1998-05-20 1400 CENTEREPARK BLVD, STE 700, WPB, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 1400 CENTREPARK BLVD, STE 700, WPB, FL 33401 -
REGISTERED AGENT NAME CHANGED 1993-04-07 SHALLOWAY, C M -
REINSTATEMENT 1990-04-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State