Search icon

THE RUSTIC CELLAR, INC. - Florida Company Profile

Company Details

Entity Name: THE RUSTIC CELLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RUSTIC CELLAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Mar 2010 (15 years ago)
Document Number: P04000008662
FEI/EIN Number 800092575

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

Address: 798 Elm Tree Lane, BOCA RATON, FL, 33486, US
Mail Address: 798 ELM TREE LANE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brubaker DEBORAH Officer 798 ELM TREE LANE, BOCA RATON, FL, 33486
Brubaker DEBORAH L Agent 798 ELM TREE LANE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117258 GLUTENNY EXPIRED 2014-11-21 2019-12-31 - 798 ELM TREE LANE, BOCA RATON, FL, 33486
G10000027768 RUSTIC CELLAR EXPIRED 2010-03-26 2015-12-31 - 798 ELM TREE LANE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Brubaker, DEBORAH L -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 798 Elm Tree Lane, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 798 ELM TREE LANE, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2010-03-09 - -
CHANGE OF MAILING ADDRESS 2010-03-09 798 Elm Tree Lane, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001139178 TERMINATED 1000000636518 PALM BEACH 2014-07-09 2034-12-17 $ 4,084.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000387620 TERMINATED 1000000583141 PALM BEACH 2014-03-12 2034-03-28 $ 2,129.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000521044 TERMINATED 1000000168137 PALM BEACH 2010-04-07 2030-04-21 $ 3,386.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000702224 TERMINATED 1000000109667 23065 01646 2009-02-05 2029-02-18 $ 10,233.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000269531 TERMINATED 1000000087443 22780 0542 2008-07-29 2028-08-18 $ 6,885.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000346844 TERMINATED 1000000063028 22174 01809 2007-10-11 2027-10-24 $ 13,945.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000238068 TERMINATED 1000000035095 20931 00176 2006-10-05 2026-10-18 $ 64,072.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State