Entity Name: | RUSTYGONE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUSTYGONE CORP. 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: | 20 Apr 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | P05000058520 |
FEI/EIN Number |
202797497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154 STREET, STE 446, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8004 NW 154 STREET, 446, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL MARY C | President | 8004 NW 154 ST, STE 446, MIAMI LAKES, FL, 33016 |
GIL MARY C | Agent | 8004 NW 154 ST, STE 446, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 8004 NW 154 STREET, STE 446, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 8004 NW 154 ST, STE 446, MIAMI, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 8004 NW 154 STREET, STE 446, MIAMI LAKES, FL 33016 | - |
NAME CHANGE AMENDMENT | 2021-12-27 | RUSTYGONE CORP. | - |
REGISTERED AGENT NAME CHANGED | 2010-03-24 | GIL, MARY C | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
Name Change | 2021-12-27 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State