Search icon

RURAL AMERICA, INC. - Florida Company Profile

Company Details

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

RURAL AMERICA, 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: 27 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2012 (13 years ago)
Document Number: K83730
FEI/EIN Number 581872835

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

Address: 60 Postal Pkwy, P.O. Box 72256, newnan, GA, 30263, US
Mail Address: 60 Postal Pkwy, P.O. Box 72256, Newnan, GA, 30263, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK FABIAN F President 84 Redwine Overlook, Newnan, GA, 30263
THOMAS CLARENCE D Vice President 3517 Morgan Rd, Hephzibah, GA, 30815
GOODEN HERMAN Vice President 5 Corin Way, STAFFORD, VA, 22554
HOLLEY ALVIN Vice President 4134 RALEIGH STREET, ORLANDO, FL, 32811
HOLLEY ALVIN Agent 4134 RALEIGH ST., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 60 Postal Pkwy, P.O. Box 72256, newnan, GA 30263 -
CHANGE OF MAILING ADDRESS 2020-02-15 60 Postal Pkwy, P.O. Box 72256, newnan, GA 30263 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4134 RALEIGH ST., ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2019-04-29 HOLLEY, ALVIN -
PENDING REINSTATEMENT 2012-01-27 - -
REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1992-01-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-15
Reg. Agent Change 2019-04-29
Off/Dir Resignation 2019-04-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State