Search icon

BRENT RUBERG, INC. - Florida Company Profile

Company Details

Entity Name: BRENT RUBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENT RUBERG, 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: 07 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000050376
FEI/EIN Number 510424080

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

Address: 25747 APPLE BLOSSOM LANE, WESLEY CHAPEL, FL, 33544
Mail Address: 25747 APPLE BLOSSOM LANE, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBERG ANTHONY B President 25747 APPLE BLOSSOM, WESLEY CHAPEL, FL, 33544
DUNN-RUBERG GLENDA K CO 25747 APPLE BLOSSOM LANE, WESLEY CHAPEL, FL, 33544
JOHNSTON MARK J Vice President 422 LYNDHURST ST, DUNEDIN, FL, 34698
DUNN-RUBERG GLENDA CO 25747 APPLE BLOSSOM LANE, WESLEY CHAPEL, FL, 33544
RUBERG ANTHONY B Agent 25747 APPLE BLOSSOM LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-14 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-09 RUBERG, ANTHONY B -
CANCEL ADM DISS/REV 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052887 TERMINATED 1000000444305 PASCO 2012-12-27 2023-01-02 $ 4,381.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000685142 TERMINATED 1000000324131 PASCO 2012-10-15 2022-10-17 $ 408.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-09-14
Amendment 2010-09-14
REINSTATEMENT 2009-11-11
REINSTATEMENT 2008-01-09
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-02-23
REINSTATEMENT 2004-02-03
Domestic Profit 2002-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State