Search icon

RUSTIC DIMENSIONS, INC.

Company Details

Entity Name: RUSTIC DIMENSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1989 (35 years ago)
Document Number: G61624
FEI/EIN Number 59-2385537
Address: 715 E Orcacoke Square SW, vero beach, FL 32968
Mail Address: P O BOX 650036, VERO BEACH, FL 32965
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SABONJOHN, JAMES E. Agent 715 E Ocracoke Square SW, Vero Beach, FL 32968

Director

Name Role Address
SABONJOHN, DIANE Director 715 E Orcacoke Square SW, vero beach, FL 32968
SABONJOHN, JAMES E Director 715 E Orcacoke Square SW, vero beach, FL 32968

Secretary

Name Role Address
SABONJOHN, DIANE Secretary 715 E Orcacoke Square SW, vero beach, FL 32968

Treasurer

Name Role Address
SABONJOHN, DIANE Treasurer 715 E Orcacoke Square SW, vero beach, FL 32968

President

Name Role Address
SABONJOHN, JAMES E President 715 E Orcacoke Square SW, vero beach, FL 32968

Vice President

Name Role Address
SABONJOHN, JAMES E Vice President 715 E Orcacoke Square SW, vero beach, FL 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 715 E Orcacoke Square SW, vero beach, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 715 E Ocracoke Square SW, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 1995-04-28 715 E Orcacoke Square SW, vero beach, FL 32968 No data
AMENDMENT 1989-08-22 No data No data
REGISTERED AGENT NAME CHANGED 1986-09-26 SABONJOHN, JAMES E. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State