Search icon

RUDI MAIER, INC. - Florida Company Profile

Company Details

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

RUDI MAIER, 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: 27 Feb 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G86473
FEI/EIN Number 592372623

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

Address: 3734 131ST AVE N, CLEARWATER, FL, 34622
Mail Address: 624 FALLS CREEK DR., PINEVILLE, SC, 29715
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIER RUDI Agent 11315 SHIPWATCH LANE, LARGO, FL, 33544
MAIER, RUDI President 624 FALLS CREEK CT., FORT MILL, SC, 29715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 3734 131ST AVE N, CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 2008-08-05 3734 131ST AVE N, CLEARWATER, FL 34622 -
REINSTATEMENT 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-23 11315 SHIPWATCH LANE, APT 1857, LARGO, FL 33544 -
REGISTERED AGENT NAME CHANGED 1994-03-23 MAIER, RUDI -
REINSTATEMENT 1988-03-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-02-15
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-06-30
ANNUAL REPORT 1998-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State