Search icon

RUST CONSTRUCTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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