Search icon

RUSSCOR ENGINEERING, INC. - Florida Company Profile

Company Details

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

RUSSCOR ENGINEERING, 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: 04 Jan 1989 (36 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: K55538
FEI/EIN Number 650098159

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

Address: 2750 BAY LAKE RESORT BLVD., Polk City, FL, 33868, US
Mail Address: 199 CHESHIRE WAY, NAPLES, FL, 34110
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RUSSELL A President 2750 Bay Lake Resort Blvd., Polk City, FL, 33868
HINES JAMES P Agent 315 HYDE PARK AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2750 BAY LAKE RESORT BLVD., Polk City, FL 33868 -
CHANGE OF MAILING ADDRESS 2010-02-16 2750 BAY LAKE RESORT BLVD., Polk City, FL 33868 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State