Search icon

A. RUTSTEIN, INC. - Florida Company Profile

Company Details

Entity Name: A. RUTSTEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. RUTSTEIN, 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: 23 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P04000171785
FEI/EIN Number 202098910

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

Address: 74 Mahi Dr, Ponte Vedra, FL, 32081, US
Mail Address: 74 Mahi Dr, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTSTEIN ADAM J President 74 Mahi Dr, Ponte Vedra, FL, 32081
RUTSTEIN ADAM J Secretary 74 Mahi Dr, Ponte Vedra, FL, 32081
RUTSTEIN ADAM J Treasurer 74 Mahi Dr, Ponte Vedra, FL, 32081
RUTSTEIN ADAM J Director 74 Mahi Dr, Ponte Vedra, FL, 32081
RUTSTEIN ADAM J Agent 74 Mahi Dr, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-04 74 Mahi Dr, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 74 Mahi Dr, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 74 Mahi Dr, Ponte Vedra, FL 32081 -
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-10-16 RUTSTEIN, ADAM J -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000852029 LAPSED 1000000621851 DUVAL 2014-05-08 2024-08-01 $ 1,441.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001049991 TERMINATED 1000000434176 DUVAL 2012-12-12 2022-12-19 $ 490.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State