Search icon

RUSTY ACRES, INC. - Florida Company Profile

Company Details

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

RUSTY ACRES, 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: 02 Mar 1989 (36 years ago)
Date of dissolution: 22 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2002 (23 years ago)
Document Number: K70944
FEI/EIN Number 592933422

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

Address: RT 22 BOX 395, TUNSIL LANE, LAKE CITY, FL, 32025, US
Mail Address: RT 22 BOX 395, TUNSIL LANE, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON, KIRK A. President RT 1 BOX 1650, O BRIEN, FL, 32071
CAMERON, KIRK A. Agent RT 10 BOX 790-C, LAKE CITY, FL, 32055
CAMERON TERRI Secretary RT 1 BOX 1650, O BRIEN, FL, 32071
CAMERON TERRI Treasurer RT 1 BOX 1650, O BRIEN, FL, 32071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-22 - -
CHANGE OF MAILING ADDRESS 2001-05-10 RT 22 BOX 395, TUNSIL LANE, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 RT 22 BOX 395, TUNSIL LANE, LAKE CITY, FL 32025 -
REINSTATEMENT 1992-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2002-02-22
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State