Search icon

RUDY'S CONFECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RUDY'S CONFECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDY'S CONFECTIONS, 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: 01 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000054178
FEI/EIN Number 651113770

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

Address: 5600 NW 35 AVE, MIAMI, FL, 33142
Mail Address: 5600 NW 35 AV, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO BLANCA C Director 5600 NW 35 AVE, MIAMI, FL, 33142
PRIETO BLANCA C Agent 5600 NW 35 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-14 PRIETO, BLANCA C -
AMENDMENT 2009-12-14 - -
CANCEL ADM DISS/REV 2009-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 5600 NW 35 AVE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-10-01 - -
CHANGE OF MAILING ADDRESS 2009-04-25 5600 NW 35 AVE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000257995 TERMINATED 1000000144757 DADE 2009-10-28 2030-02-16 $ 749.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000258001 TERMINATED 1000000144758 DADE 2009-10-28 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000107770 TERMINATED 1000000080837 26415 2535 2008-06-05 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000345867 TERMINATED 1000000080837 26415 2535 2008-06-05 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2009-12-14
REINSTATEMENT 2009-12-09
DM#96747-M2 DISSOLVED 2009-10-02
ANNUAL REPORT 2009-04-25
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State