Entity Name: | RUFINO CUSTOM TRIM, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUFINO CUSTOM TRIM, 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 Feb 2008 (17 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: | P08000013879 |
FEI/EIN Number |
261915788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1406 Clarke Lane, Lake Worth, FL, 33460, US |
Mail Address: | 1406 Clarke Lane, Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIANO SILVA ELANDI | Director | 1406 Clarke Lane, Lake Worth, FL, 33460 |
MARIANO SILVA ELANDI | President | 1406 Clarke Lane, Lake Worth, FL, 33460 |
Liberty Tax | Agent | 4641 N STATE RD 7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Liberty Tax | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 1406 Clarke Lane, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 1406 Clarke Lane, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2014-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 4641 N STATE RD 7, 18, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-08-31 |
Domestic Profit | 2008-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State