Search icon

RUDYTUNES, INC. - Florida Company Profile

Company Details

Entity Name: RUDYTUNES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDYTUNES, 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: 14 Jun 1982 (43 years ago)
Date of dissolution: 04 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: F85119
FEI/EIN Number 592193345

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

Address: 129 BRIARWOOD CIRCLE, HOLLYWOOD, FL, 33024, US
Mail Address: 129 BRIARWOOD CIRCLE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSO VINCENT Agent 129 BRIARWOOD CIRCLE, HOLLYWOOD, FL, 33024
SANCHEZ, RODOLFO President P.O. BOX 1255, MARION, MT, 599251255
SANCHEZ, RODOLFO Director P.O. BOX 1255, MARION, MT, 599251255

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 129 BRIARWOOD CIRCLE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-04-18 129 BRIARWOOD CIRCLE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-04-18 CORSO, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 129 BRIARWOOD CIRCLE, HOLLYWOOD, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-04
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State