Search icon

RUTHERFORD ASSET PLANNING, INC.

Branch

Company Details

Entity Name: RUTHERFORD ASSET PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 2000 (24 years ago)
Branch of: RUTHERFORD ASSET PLANNING, INC., NEW YORK (Company Number 817249)
Date of dissolution: 29 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: F00000006173
FEI/EIN Number 133151464
Address: 5150 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL, 34103
Mail Address: 12191 WEST LINEBAUGH AVE., TAMPA, FL, 33626, US
ZIP code: 34103
County: Collier
Place of Formation: NEW YORK

President

Name Role Address
RUTHERFORD SUZZETTE B President 5150 TAMIAMI TRAIL NORTH., #204, NAPLES, FL, 34103

Treasurer

Name Role Address
RUTHERFORD SUZZETTE B Treasurer 5150 TAMIAMI TRAIL NORTH., #204, NAPLES, FL, 34103

Director

Name Role Address
RUTHERFORD SUZZETTE B Director 5150 TAMIAMI TRAIL NORTH., #204, NAPLES, FL, 34103

CSD

Name Role Address
RUTHERFORD RONALD K CSD 5150 TAMIAMI TRAIL NORTH., #204, NAPLES, FL, 34103

Vice President

Name Role Address
AMBURGEY KEITH A Vice President 5150 TAMIAMI TRAIL NORTH, #204, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-29 No data No data
CHANGE OF MAILING ADDRESS 2014-01-29 5150 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 No data
REGISTERED AGENT CHANGED 2014-01-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 5150 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 No data

Documents

Name Date
Withdrawal 2014-01-29
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State