Search icon

RUMFORD TRADING CO., INC. - Florida Company Profile

Company Details

Entity Name: RUMFORD TRADING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUMFORD TRADING CO., 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000091461
FEI/EIN Number 593674249

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

Address: 3225 S. MACDILL AVE, SUITE 123, TAMPA, FL, 33629
Mail Address: 3225 S. MACDILL AVE, SUITE 123, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE MICHAEL W Director 3225 S. MACDILL AVE., SUITE 123, TAMPA, FL, 33629
MCKENZIE MICHAEL W Agent 3225 S. MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-24 3225 S. MACDILL AVE, SUITE 123, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2001-10-24 3225 S. MACDILL AVE, SUITE 123, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 3225 S. MACDILL AVE, SUITE 123, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000382904 TERMINATED 1000000093734 018914 000220 2008-10-15 2028-11-06 $ 4,963.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000408998 TERMINATED 1000000093734 018914 000220 2008-10-15 2028-11-19 $ 4,963.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000148014 TERMINATED 1000000093734 018914 000220 2008-10-15 2029-01-22 $ 4,963.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000384015 ACTIVE 1000000093734 018914 000220 2008-10-15 2029-01-28 $ 4,963.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000364647 TERMINATED 1000000093734 018914 000220 2008-10-15 2028-10-29 $ 4,963.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2001-10-24
Domestic Profit 2000-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State