Entity Name: | RUDE-CO. INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUDE-CO. INDUSTRIES INC. 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: | 01 Apr 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 665265 |
FEI/EIN Number |
591990066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3621 OLD DELAND RD., DAYTONA BEACH, FL, 32124, US |
Mail Address: | P.O. BOX 729, DELEON SPRINGS, FL, 32130, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWARTZ, LINDA K. | Treasurer | P.O. BOX 729, DELEON SPRINGS, FL, 32130 |
WELLS, JERRY B. | Agent | 648 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32014 |
SWARTZ, ROGER L. | President | P.O. BOX 729, DELEON SPRINGS, FL, 32130 |
SWARTZ, LINDA K. | Secretary | P.O. BOX 729, DELEON SPRINGS, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 3621 OLD DELAND RD., DAYTONA BEACH, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 3621 OLD DELAND RD., DAYTONA BEACH, FL 32124 | - |
REINSTATEMENT | 2011-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-02-25 | 648 S. RIDGEWOOD AVE., DAYTONA BEACH, FL 32014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-03-20 |
REINSTATEMENT | 2011-05-05 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State