Entity Name: | RUDCO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Dec 1997 (27 years ago) |
Document Number: | F97000006505 |
FEI/EIN Number | 223552206 |
Address: | 411 Hackensack Ave, Suite 200-262, Hackensack, NJ, 07601, US |
Mail Address: | 411 Hackensack Ave, Suite 200-262, Hackensack, NJ, 07601, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
RUDNICK DAVID | President | 411 Hackensack Ave, Hackensack, NJ, 07601 |
Name | Role | Address |
---|---|---|
RUDNICK DAVID | Vice President | 411 Hackensack Ave, Hackensack, NJ, 07601 |
Name | Role | Address |
---|---|---|
RUDNICK DAVID | Secretary | 411 Hackensack Ave, Hackensack, NJ, 07601 |
Name | Role | Address |
---|---|---|
RUDNICK DAVID | Treasurer | 411 Hackensack Ave, Hackensack, NJ, 07601 |
Name | Role | Address |
---|---|---|
HAGENS CHRISTOPHER | Executive Vice President | 411 Hackensack Ave, Hackensack, NJ, 07601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 411 Hackensack Ave, Suite 200-262, Hackensack, NJ 07601 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 411 Hackensack Ave, Suite 200-262, Hackensack, NJ 07601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State