Search icon

RUDNICK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RUDNICK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDNICK CONSTRUCTION, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 22 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: P03000157496
FEI/EIN Number 770616947

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

Address: 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL, 34614
Mail Address: 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK DONALD E Director 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL, 34614
RUDNICK DONALD E Agent 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL, 34614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-22 - -
REINSTATEMENT 2013-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-29 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2013-11-29 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-29 12454 CUMBERLAND ROAD, WEEKI WACHEE, FL 34614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-11-29
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State