Search icon

RUSTY DUCK, INC - Florida Company Profile

Company Details

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

RUSTY DUCK, 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: 28 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05040
FEI/EIN Number 592987083

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

Address: 2924 HWY 44, LECANTO, FL, 34460
Mail Address: P O BOX 172, LECANTO, FL, 34460
ZIP code: 34460
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEIRO LOUISE President 6907 W CYRUS STREET, CRYSTAL RIVER, FL, 34429
ANEIRO LOUISE C Agent 6907 W CYRUS STREET, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 ANEIRO, LOUISE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 2924 HWY 44, LECANTO, FL 34460 -
CHANGE OF MAILING ADDRESS 2009-04-22 2924 HWY 44, LECANTO, FL 34460 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-17 6907 W CYRUS STREET, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 1997-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-12-06 - -

Documents

Name Date
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State