Search icon

COUNCIL RUDOLPH, JR., INC. - Florida Company Profile

Company Details

Entity Name: COUNCIL RUDOLPH, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNCIL RUDOLPH, JR., 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: 07 Oct 1981 (43 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F47734
FEI/EIN Number 592126383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8310 LAGO VISTA DR, TAMPA, FL, 33614
Mail Address: 8310 LAGO VISTA DR, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH COUNCIL Jr. President 8310 LAGO VISTA, TAMPA, FL, 33614
RUDOLPH COUNCIL Jr. Secretary 8310 LAGO VISTA, TAMPA, FL, 33614
RUDOLPH COUNCIL JR Agent 8310 LAGO VISTA DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-08 RUDOLPH, COUNCIL, JR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 8310 LAGO VISTA DR, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 8310 LAGO VISTA DR, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2009-04-10 8310 LAGO VISTA DR, TAMPA, FL 33614 -
REINSTATEMENT 1984-12-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
COUNCIL RUDOLPH, JR. VS LUCINDY CARMODY 2D2010-5733 2010-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-20863

Parties

Name COUNCIL RUDOLPH, JR., INC.
Role Appellant
Status Active
Representations CHARLES W. HALL, ESQ., PHILLIP NELSON, ESQ., MARK D. TINKER, ESQ.
Name LUCINDY CARMODY
Role Appellee
Status Active
Representations TIMOTHY B. SANDERS, ESQ., JOHN BERKE, ESQ., PHILIP J. SLOTNICK, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 VOLUMES BERGMANN CC COPIES
Docket Date 2011-08-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/19/11
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-08-17
Type Response
Subtype Response
Description RESPONSE ~ AA's response to AE's motion for attorney's fees.
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUCINDY CARMODY
Docket Date 2011-08-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/29/11
On Behalf Of LUCINDY CARMODY
Docket Date 2011-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LUCINDY CARMODY
Docket Date 2011-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark D. Tinker, Esq. 0585165
Docket Date 2011-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 06/22/11
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Mark D. Tinker, Esq. 0585165
Docket Date 2011-04-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/CM
Docket Date 2011-04-04
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AA's motion for remand.
On Behalf Of LUCINDY CARMODY
Docket Date 2011-03-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ to motion for remand
Docket Date 2011-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR REMAND
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2011-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ clerk to prepare record
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CLERK'S EXTENSION
On Behalf Of COUNCIL RUDOLPH, JR.
Docket Date 2010-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COUNCIL RUDOLPH, JR.

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State