Search icon

RUBICON TECHNOLOGY, INC.

Company Details

Entity Name: RUBICON TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 2015 (10 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: F15000000611
FEI/EIN Number 364419301
Address: 900 EAST GREEN STREET, UNIT A, BENSENVILLE, IL, 60106, US
Mail Address: 900 EAST GREEN STREET, UNIT A, BENSENVILLE, IL, 60106, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
WEISSMAN WILLIAM F Chief Executive Officer 900 E. GREEN STREET,UNIT A, BENSENVILLE, IL, 60106

Chief Financial Officer

Name Role Address
GRAFFY MARDEL A Chief Financial Officer 900 E GREEN STEEET, UNIT A, BENSENVILLE, IL, 60106

Chairman of the Board

Name Role Address
AQUILANO DON N Chairman of the Board 12175 Visionary Way, Fishers, IN, 46038

Director

Name Role Address
CALDWELL DONALD R Director 150 NORTH RADNOR-CHESTER RD, STE. A225, RADNOR, PA, 19087
WEISSMAN WILLIAM F Director 900 EAST GREEN STREET, UNIT A, Bensenville, IL, 60106
MIKOLAJCZYK MICHAEL F Director 540 Frontage Road, Northfield, IL, 60093

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-06 No data No data
REGISTERED AGENT CHANGED 2018-04-06 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2017-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 900 EAST GREEN STREET, UNIT A, BENSENVILLE, IL 60106 No data
CHANGE OF MAILING ADDRESS 2017-01-30 900 EAST GREEN STREET, UNIT A, BENSENVILLE, IL 60106 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Withdrawal 2018-04-06
REINSTATEMENT 2017-01-30
Foreign Profit 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State