Search icon

RUSHING BRANCH DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: RUSHING BRANCH DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSHING BRANCH DEVELOPMENT, 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000026305
FEI/EIN Number 510450555

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

Mail Address: POST OFFICE BOX 551260, JACKSONVILLE, FL, 32255
Address: 4971 SCENIC MARSH COURT, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFELL JAMES B Director 132 MARINER WALK, BRUNSWICK, GA, 31523
COFFELL JAMES B President 132 MARINER WALK, BRUNSWICK, GA, 31523
COFFELL JAMES B Secretary 132 MARINER WALK, BRUNSWICK, GA, 31523
COFFELL JAMES B Treasurer 132 MARINER WALK, BRUNSWICK, GA, 31523
PUTNAL DIANA E Director 4971 SCENIC MARSH COURT, JACKSONVILLE, FL, 32226
PUTNAL JAMES Vice President 4971 SCENIC MARSH COURT, JACKSONVILLE, FL, 32226
SCHNEIDER MICHAEL N Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-30
Domestic Profit 2003-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State