Entity Name: | RUST CONSTRUCTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Mar 1979 (46 years ago) |
Date of dissolution: | 13 Sep 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2023 (2 years ago) |
Document Number: | 842900 |
FEI/EIN Number |
13-2740970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 Technology Way, Suite 100, Denver, CO, 80237, US |
Mail Address: | 7601 Technology Way, Suite 100, Denver, CO, 80237, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Goldsteen Mitchell | Director | 7601 Technology Way, Suite 100, Denver, CO, 80237 |
Robinett Erica | Vice President | 7601 Technology Way, Suite 100, Denver, CO, 80237 |
Staggs Phillip L | President | 7601 Technology Way, Suite 100, Denver, CO, 80237 |
McCoy Robin K | Vice President | 7601 Technology Way, Suite 100, Denver, CO, 80237 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091874 | RJB CONSTRUCTORS JOINT VENTURE | EXPIRED | 2018-08-17 | 2023-12-31 | - | P.O. BOX 73, ATTN: DIANNE RICE, BOISE, ID, 83729 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 7601 Technology Way, Suite 100, Denver, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 7601 Technology Way, Suite 100, Denver, CO 80237 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-22 | 1201 HAYS STREET, TALLAHASEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1996-11-07 | RUST CONSTRUCTORS INC. | - |
NAME CHANGE AMENDMENT | 1986-10-22 | NATIONAL INDUSTRIAL CONSTRUCTORS INC. | - |
NAME CHANGE AMENDMENT | 1982-03-08 | KRI CONSTRUCTORS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000022141 | TERMINATED | 1000000854706 | COLUMBIA | 2020-01-06 | 2030-01-08 | $ 1,561.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2023-09-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2021-03-17 |
ANNUAL REPORT | 2020-05-25 |
AMENDED ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State