Search icon

RUBBERNECK, INC.

Company Details

Entity Name: RUBBERNECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jan 2004 (21 years ago)
Document Number: P00000042982
FEI/EIN Number 593642157
Address: THE TOP, 30 NORTH MAIN STREET, GAINESVILLE, FL, 32601
Mail Address: THE TOP, 30 NORTH MAIN STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SHILLINGTON SCOTT J Agent 851 NW 19TH TERRACE, GAINESVILLE, FL, 32603

Vice President

Name Role Address
SHILLINGTON SCOTT J Vice President 851 NW 19TH TERRACE, GAINESVILLE, FL, 32603

President

Name Role Address
MENDEZ HAROLD President 1025 NW 36TH AVENUE, GAINESVILLE, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021373 THE TOP ACTIVE 2023-02-14 2028-12-31 No data 30 N. MAIN ST., GAINESVILLE, FL, 32601
G22000026989 THE TOP HUB ACTIVE 2022-02-17 2027-12-31 No data 30 N. MAIN STREET, GAINESVILLE, FL, 32601
G20000025402 TOP SECRET EVENTS ACTIVE 2020-02-26 2025-12-31 No data 30 N MAIN ST, GAINESVILLE, FL, 32601
G16000057158 THE TOP EXPIRED 2016-06-09 2021-12-31 No data 30 N.MAIN ST., GINESVILLE, FL, 32601
G13000019065 THE WOOLY EXPIRED 2013-02-25 2018-12-31 No data 30 NORTH MAIN STREET, GAINESVILLE, FL, 32601
G13000012526 WOOLY'S EXPIRED 2013-02-05 2018-12-31 No data 30 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 851 NW 19TH TERRACE, GAINESVILLE, FL 32603 No data
CANCEL ADM DISS/REV 2004-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 THE TOP, 30 NORTH MAIN STREET, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2001-04-23 THE TOP, 30 NORTH MAIN STREET, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State