Search icon

ROBERT J. RUDAS, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT J. RUDAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. RUDAS, P.A. 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000030089
FEI/EIN Number 205342798

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

Address: 19240 S.W. 30TH STREET, MIRAMAR, FL, 33029
Mail Address: 2310 EL VISTA STREET, REDDING, CA, 09002
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDAS ROBERT J Manager 19240 S.W. 30TH STREET, MIRAMAR, FL, 33029
RUDAS ROBERT J Director 19240 S.W. 30TH STREET, MIRAMAR, FL, 33029
RUDAS ROBERT J Agent 19240 SW 30TH ST., MIRAMAR,, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-30 19240 S.W. 30TH STREET, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2009-04-14 RUDAS, ROBERT JPRES. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 19240 SW 30TH ST., MIRAMAR,, FL 33029 -
CANCEL ADM DISS/REV 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2004-07-06 ROBERT J. RUDAS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000878275 TERMINATED 1000000360806 LEON 2012-11-19 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000431208 TERMINATED 1000000269937 LEON 2012-04-19 2032-05-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-07
REINSTATEMENT 2005-10-15
Amendment and Name Change 2004-07-06
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State