Search icon

RUSTY'S AMERICAN CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: RUSTY'S AMERICAN CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSTY'S AMERICAN CONCRETE 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: 16 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000115221
FEI/EIN Number 300209805

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

Address: 10561 159 COURT NORTH, JUPITER, FL, 33478
Mail Address: 10561 159 COURT NORTH, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY MAX E Director 10561 159 COURT NORTH, JUPITER, FL, 33478
CLAY BONITA K Director 10561 159 COURT NORTH, JUPITER, FL, 33478
CLAY MAX E Agent 10561 159 COURT NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 10561 159 COURT NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2008-04-24 10561 159 COURT NORTH, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 10561 159 COURT NORTH, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State