Search icon

RUDOM CORP. - Florida Company Profile

Company Details

Entity Name: RUDOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDOM CORP. 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: 17 Oct 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000097688
FEI/EIN Number 651048649

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

Address: 1474 W 84 ST STE B, HIALEAH, FL, 33014
Mail Address: 1474 W 84 ST STE B, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ RUBEN Director 1474 W 84 ST STE B, HIALEAH, FL, 33014
DOMINGUEZ RUBEN Agent 1474 W 84 ST STE B, HIALEAH, FL, 33014
DOMINGUEZ RUBEN President 1474 W 84 ST STE B, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-14 - -
CHANGE OF MAILING ADDRESS 2005-06-14 1474 W 84 ST STE B, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-14 1474 W 84 ST STE B, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-14 1474 W 84 ST STE B, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2005-02-07 - -
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
J12000135643 ACTIVE 1000000251205 DADE 2012-02-15 2032-03-01 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000461423 ACTIVE 1000000157521 DADE 2010-01-20 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-02
Amendment 2005-06-14
REINSTATEMENT 2005-02-07
Domestic Profit 2000-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State