Search icon

RUSTIC STEEL CREATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUSTIC STEEL CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSTIC STEEL CREATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: P02000107471
FEI/EIN Number 161631428

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

Address: 3919 N. Highland Ave., TAMPA, FL, 33603, US
Mail Address: 3919 N. Highland Ave., TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS D Member 3919 N. Highland Ave., TAMPA, FL, 33603
Martinez LUIS D Agent 3919 N. Highland Ave., TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064394 RUSTIC STEEL ACTIVE 2021-05-11 2026-12-31 - 3919 N. HIGHLAND AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-09 Martinez, LUIS D -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-19 3919 N. Highland Ave., TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 3919 N. Highland Ave., TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 3919 N. Highland Ave., TAMPA, FL 33603 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000067890 LAPSED 2016-CA-8684 HILLSBOROUGH COUNTY 2018-12-11 2024-01-31 $34060.00 WILLIAM BERRY, 105 S. EDISON AVE, TAMPA, FL 33606
J14001174761 TERMINATED 1000000644451 HILLSBOROU 2014-10-17 2024-12-17 $ 648.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000819085 LAPSED 1000000553570 HILLSBOROU 2013-11-07 2024-08-01 $ 4,077.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000149725 TERMINATED 1000000443596 HILLSBOROU 2012-12-28 2023-01-16 $ 2,757.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000313289 TERMINATED 1000000443675 POLK 2012-12-26 2023-02-06 $ 448.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000952019 LAPSED 08-32283-K HILLSBOROUGH CNTY CRT CIV DIV 2009-02-11 2014-03-19 $10,027.89 MEDIA GENERAL OPERATION, INC, 3355 LENOX RD., N.E. SUITE 945, ATLANTA, FL 30326
J08000306275 TERMINATED 1000000090188 018827 001247 2008-08-27 2028-09-17 $ 8,348.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-27

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
55499
Current Approval Amount:
55499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State