Search icon

RUDE-CO. INDUSTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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