Search icon

RUTLEDGE ENTERPRISE, "INC."

Company Details

Entity Name: RUTLEDGE ENTERPRISE, "INC."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000084060
FEI/EIN Number 900100360
Address: 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852, US
Mail Address: 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
RUTLEDGE DENNIS W Agent 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852

President

Name Role Address
RUTLEDGE DENNIS W President 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852

Vice President

Name Role Address
RUTLEDGE DEBRA H Vice President 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852

Treasurer

Name Role Address
RUTLEDGE DENNIS W Treasurer 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852

Secretary

Name Role Address
RUTLEDGE DEBRA H Secretary 571 Sunset Pointe Drive, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 571 Sunset Pointe Drive, LAKE PLACID, FL 33852 No data
CHANGE OF MAILING ADDRESS 2018-04-27 571 Sunset Pointe Drive, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 571 Sunset Pointe Drive, LAKE PLACID, FL 33852 No data
PENDING REINSTATEMENT 2012-04-30 No data No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652713 TERMINATED 1000000908556 HIGHLANDS 2021-12-01 2031-12-22 $ 113.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State