Search icon

ADVANCED CONSTRUCTION AND REMODELING BY RULX INC - Florida Company Profile

Company Details

Entity Name: ADVANCED CONSTRUCTION AND REMODELING BY RULX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CONSTRUCTION AND REMODELING BY RULX 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P04000166016
FEI/EIN Number 201981543

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

Address: 3200 S CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 510 Coral Way, DELRAY BEACH, FL, 33445, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL Antonio President 510 Coral Way, DELRAY BEACH, FL, 33445
Vachon Rulx W Vice President 302 SW 8th ST, Delray Beach, FL, 33445
ANTONIO MICHEL Agent 510 Coral Way, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148618 AM CONSTRCUTION ACTIVE 2021-11-05 2026-12-31 - 1300 NW 17TH AVE STE 180, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 3200 S CONGRESS AVE, 104, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 510 Coral Way, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2022-01-13 ANTONIO, MICHEL -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 3200 S CONGRESS AVE, 104, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2021-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000104313 TERMINATED 1000000801872 PALM BEACH 2018-10-31 2039-02-13 $ 1,195.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000572647 TERMINATED 1000000271241 PALM BEACH 2012-07-26 2032-08-29 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-24
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-11-06
AMENDED ANNUAL REPORT 2021-08-05
REINSTATEMENT 2021-07-19
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State