Search icon

RUSHBURN CORPORATION - Florida Company Profile

Company Details

Entity Name: RUSHBURN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSHBURN CORPORATION 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: 03 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000034131
FEI/EIN Number 651025166

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

Address: 402 BOATING CLUB RD, ST. AUGUSTINE, FL, 32084, US
Mail Address: 402 BOATING CLUB RD, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBURN JANETTE Director 402 BOATING CLUB RD, ST AUGUSTINE, FL, 32084
COBURN JANETTE Agent 402 BOATING CLUB RD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 402 BOATING CLUB RD, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 402 BOATING CLUB RD, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-07-01 402 BOATING CLUB RD, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2019-11-18 COBURN, JANETTE -
AMENDED AND RESTATEDARTICLES 2017-11-02 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-07-01
Reg. Agent Change 2019-11-18
Reg. Agent Resignation 2019-09-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21
Amended and Restated Articles 2017-11-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State