Search icon

BOB RUDE STRUCTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOB RUDE STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000035711
FEI/EIN Number 651090290
Address: 10461 SIX MILE CYPRESS PARKWAY, SUITE 501, FORT MYERS, FL, 33966-6513
Mail Address: 10461 SIX MILE CYPRESS PARKWAY, SUITE 501, FORT MYERS, FL, 33966-6513
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEZERINAC RONALD M Director 10461 SIX MILE CYPRESS PARKWAY, FORT MYERS, FL, 339666513
JEZERINAC RONALD M President 10461 SIX MILE CYPRESS PARKWAY, FORT MYERS, FL, 339666513
JEZERINAC RONALD M Secretary 10461 SIX MILE CYPRESS PARKWAY, FORT MYERS, FL, 339666513
JEZERINAC RONALD M Treasurer 10461 SIX MILE CYPRESS PARKWAY, FORT MYERS, FL, 339666513
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
651090290
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 GSK REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 10461 SIX MILE CYPRESS PARKWAY, SUITE 501, FORT MYERS, FL 33966-6513 -
CHANGE OF MAILING ADDRESS 2012-02-21 10461 SIX MILE CYPRESS PARKWAY, SUITE 501, FORT MYERS, FL 33966-6513 -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131800.00
Total Face Value Of Loan:
131800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$131,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,110.68
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $131,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State