Search icon

RUBICON CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: RUBICON CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBICON CONTRACTING, 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: 19 Oct 2007 (18 years ago)
Date of dissolution: 13 Feb 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: P07000115093
FEI/EIN Number 261239591

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

Mail Address: PO BOX 112948, NAPLES, FL, 34108
Address: 4008 TREADWATER CT., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYES KERRI President P.O. BOX 112948, NAPLES, FL, 34108
KEYES KERRI Director P.O. BOX 112948, NAPLES, FL, 34108
GONZALEZ EMMANUEL Vice President P.O. BOX 112948, NAPLES, FL, 34108
CHRISTOPHER J. CONA P.A. Agent -

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-18 4008 TREADWATER CT., NAPLES, FL 34109 -
AMENDMENT AND NAME CHANGE 2008-02-25 RUBICON CONTRACTING, INC. -
AMENDMENT 2007-12-26 - -
CHANGE OF MAILING ADDRESS 2007-12-26 4008 TREADWATER CT., NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-10
Amendment and Name Change 2008-02-25
Amendment 2007-12-26
Domestic Profit 2007-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State