Search icon

RUSTYGONE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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