Search icon

RAUSMAN OPERATING CORP. - Florida Company Profile

Company Details

Entity Name: RAUSMAN OPERATING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAUSMAN OPERATING 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: P02000063948
FEI/EIN Number 061724922

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

Mail Address: P.O. BOX 1020, MONSEY, NY, 10952
Address: 2 MEADOWBROOK LANE, MONSEY, NY, 10952
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSMAN MARTIN Director 280 GRANDVIEW AVENUE, MONSEY, NY, 10952
RAUSMAN HERBERT Director 2 MEADOWBROOK LANE, MONSEY, NY, 10952
KAHN IRVING Agent 2725 SOMERSET DR., LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 2 MEADOWBROOK LANE, MONSEY, NY 10952 -
CHANGE OF MAILING ADDRESS 2006-02-16 2 MEADOWBROOK LANE, MONSEY, NY 10952 -
REGISTERED AGENT NAME CHANGED 2003-04-14 KAHN, IRVING -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 2725 SOMERSET DR., LAUDERDALE LAKES, FL 33311 -
AMENDMENT 2002-06-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State