Search icon

RONALD RUBENSTEIN, INC. - Florida Company Profile

Company Details

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

RONALD RUBENSTEIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 1992 (33 years ago)
Document Number: H04674
FEI/EIN Number 592436689

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

Address: 9387 Mountain Pine Grv, Boynton Beach, FL, 33473, US
Mail Address: 9387 Mountain Pine Grv, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubenstein Ronald President 9387 Mountain Pine Grv, Boynton Beach, FL, 33473
SERCHAY ALLAN Treasurer 5300 NW 33 AVE STE 117, FORT LAUDERDALE, FL, 33309
SERCHEY ALLAN Agent 5300 NW 33 AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 9387 Mountain Pine Grv, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-03-15 9387 Mountain Pine Grv, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2000-08-17 SERCHEY, ALLAN -
REGISTERED AGENT ADDRESS CHANGED 2000-08-17 5300 NW 33 AVE, SUITE 117, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1992-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State