Search icon

RUSHTEAM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RUSHTEAM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSHTEAM PROPERTIES, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000080262
FEI/EIN Number 711036164

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

Address: 5400 N W. 35th Avenue, Ft.Lauderdale, FL, 33309, US
Mail Address: 5400 N.W. 35th Avenue, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD DANIEL President 5400 N.W. 35th Avenue, Ft. Lauderdale, FL, 33309
GOLD JANICE Treasurer 5400 N.W. 35th Avenue, Ft. Lauderdale, FL, 33309
GOLD JANICE Secretary 5400 N.W. 35th Avenue, Ft. Lauderdale, FL, 33309
GOLD DANIEL Director 5400 N.W. 35 th Avenue, FT. LAUDERDALE, FL, 33309
MASTERS ALBERT L Agent 1881 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900254 FUTURE INDUSTRIAL PRODUCTS EXPIRED 2008-03-12 2013-12-31 - 3410 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5400 N W. 35th Avenue, Ft.Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-04-28 5400 N W. 35th Avenue, Ft.Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1881 UNIVERSITY DRIVE, 100, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2010-03-22 MASTERS, ALBERT L -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State