Entity Name: | RUSTY'S POOL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUSTY'S POOL SUPPLY, 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: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000045344 |
FEI/EIN Number |
030455081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6333 SW HWY 200, OCALA, FL, 34476 |
Mail Address: | 6333 SW HWY 200, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBAUM RUSSELL E | President | 6333 SW STATE ROAD 200, OCALA, FL, 34476 |
MAYBAUM RUSSELL E | Agent | 6333 SW HWY 200, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-25 | 6333 SW HWY 200, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2005-02-25 | 6333 SW HWY 200, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-25 | 6333 SW HWY 200, OCALA, FL 34476 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000991233 | TERMINATED | 1000000512132 | MARION | 2013-05-16 | 2033-05-22 | $ 509.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000782436 | LAPSED | 1000000400864 | MARION | 2012-10-17 | 2022-10-25 | $ 712.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-02-21 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State