Search icon

KIMBERLY L. RUDGE, P.A. - Florida Company Profile

Company Details

Entity Name: KIMBERLY L. RUDGE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY L. RUDGE, P.A. 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: P06000117520
FEI/EIN Number 371528840

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

Address: 399 N 2nd Street, c/o Greybull KOA, Greybull, WY, 82426, US
Mail Address: PO Box 387, Greybull, WY, 82426, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDGE KIMBERLY L President PO Box 387, Greybull, WY, 82426
Paul Lucy Agent 7014 44th Ct E, sarasota, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 7014 44th Ct E, sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 399 N 2nd Street, c/o Greybull KOA, Greybull, WY 82426 -
CHANGE OF MAILING ADDRESS 2018-04-30 399 N 2nd Street, c/o Greybull KOA, Greybull, WY 82426 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Paul, Lucy -
AMENDMENT AND NAME CHANGE 2012-02-27 KIMBERLY L. RUDGE, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State