Search icon

RUDS, INC.

Headquarter

Company Details

Entity Name: RUDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1985 (40 years ago)
Document Number: M13249
FEI/EIN Number 592530717
Address: 9941 WEST JESSAMINE STREET, MIAMI, FL, 33157, US
Mail Address: 9941 WEST JESSAMINE STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RUDS, INC., COLORADO 20121056977 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUDS INC 401 K PROFIT SHARING PLAN TRUST 2010 592530717 2011-04-27 RUDS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 7865441140
Plan sponsor’s address 9941 W. JESSAMINE ST, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 592530717
Plan administrator’s name RUDS INC
Plan administrator’s address 9941 W. JESSAMINE ST, MIAMI, FL, 33157
Administrator’s telephone number 7865441140

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing RUDS INC
Valid signature Filed with authorized/valid electronic signature
RUDS INC 2009 592530717 2010-07-19 RUDS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 7865441103
Plan sponsor’s address 9941 W. JESSAMINE ST, MIAMI, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 592530717
Plan administrator’s name RUDS INC
Plan administrator’s address 9941 W. JESSAMINE ST, MIAMI, FL, 33157
Administrator’s telephone number 7865441103

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing RUDS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SEGREDO LUIS C Agent 9941 WEST JESSAMINE STREET, MIAMI, FL, 33157

Secretary

Name Role Address
SMAHA KENNETH Secretary 75 NEW HAMPSHIRE AVENUE, PORTSMOUTH, NH, 03801

Vice President

Name Role Address
MCGOWAN SHAWN Vice President 75 NEW HAMPSHIRE AVENUE, PORTSMOUTH, NH, 03801

Treasurer

Name Role Address
SMAHA KENNETH Treasurer 75 NEW HAMPSHIRE AVENUE, PORTSMOUTH, NH, 03801

President

Name Role Address
SEGREDO LUIS C President 9941 WEST JESSAMINE STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-27 No data No data
AMENDMENT 2011-09-09 No data No data
MERGER 2008-01-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000071887

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000754391 TERMINATED 1000000483695 DADE 2013-03-25 2023-04-17 $ 15,075.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Date of last update: 03 Jan 2025

Sources: Florida Department of State