Search icon

RUSON, INC. - Florida Company Profile

Company Details

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

RUSON, 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: 08 Dec 1986 (38 years ago)
Date of dissolution: 12 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: J45891
FEI/EIN Number 592754515

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

Address: 8010 49TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: 8010 49TH ST N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO, SONDRA K. Director 4430-33RD AVE NORTH, ST PETERSBURG, FL, 33713
RIZZO, SONDRA K. President 4430-33RD AVE NORTH, ST PETERSBURG, FL, 33713
RIZZO SONDRA K Agent 4430 33RD AVENUE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 8010 49TH ST N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-01-28 8010 49TH ST N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2010-01-08 RIZZO, SONDRA K -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 4430 33RD AVENUE N, ST PETERSBURG, FL 33713 -

Documents

Name Date
Voluntary Dissolution 2019-07-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State