Search icon

RULAU ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RULAU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RULAU ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2006 (19 years ago)
Date of dissolution: 04 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: P06000002997
FEI/EIN Number 204900478

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

Address: 9240 PALLADIUM PLACE, LAKE WORTH, FL, 33467-4754, US
Mail Address: 9240 PALLADIUM PLACE, LAKE WORTH, FL, 33467-4754, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD DONALD M President 9240 PALLADIUM PLACE, LAKE WORTH, FL, 334674754
MACLEOD DONALD M Agent 9240 PALLADIUM PLACE, LAKE WORTH, FL, 334674754

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9240 PALLADIUM PLACE, LAKE WORTH, FL 33467-4754 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 9240 PALLADIUM PLACE, LAKE WORTH, FL 33467-4754 -
CHANGE OF MAILING ADDRESS 2022-03-02 9240 PALLADIUM PLACE, LAKE WORTH, FL 33467-4754 -
REGISTERED AGENT NAME CHANGED 2013-02-12 MACLEOD, DONALD M -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-03-07 - -
AMENDMENT 2010-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State