Search icon

RANKIN AND RUSINKO, INC. - Florida Company Profile

Company Details

Entity Name: RANKIN AND RUSINKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANKIN AND RUSINKO, 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: 01 Mar 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M70778
FEI/EIN Number 592878515

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

Address: 2415 W. Cervantes St, PENSACOLA, FL, 32505, US
Mail Address: 2415 W. Cervantes St, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALUMBAUGH LINDA C President 116 W. GONZALEZ ST, PENSACOLA, FL, 32501
ALUMBAUGH LINDA C Agent 116 W. GONZALEZ ST, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900147 GULF COAST INSTITUTE OF CAREER DEVELOPMENT ACTIVE 2008-11-20 2028-12-31 - 2415 W. CERVANTES ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2415 W. Cervantes St, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2020-01-16 2415 W. Cervantes St, PENSACOLA, FL 32505 -
REINSTATEMENT 2012-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-12 116 W. GONZALEZ ST, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2012-11-12 ALUMBAUGH, LINDA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-10-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State