Search icon

A-RUDI CUELLAR LOCK COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: A-RUDI CUELLAR LOCK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-RUDI CUELLAR LOCK COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2009 (16 years ago)
Document Number: P08000032377
FEI/EIN Number 262372207

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

Address: 2 SOUTH ORANGE AVE, GARAGE UNIT 2, ORLANDO, FL, 32801, US
Mail Address: 2 SOUTH ORANGE AVE, GARAGE UNIT 2, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR RUDI President 2 SOUTH ORANGE AVE, ORLANDO, FL, 32801
CUELLAR RUDI Agent 2 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2 SOUTH ORANGE AVE, GARAGE UNIT 2, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-01-10 2 SOUTH ORANGE AVE, GARAGE UNIT 2, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 2 SOUTH ORANGE AVE, GARAGE UNIT 2, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2009-01-26 A-RUDI CUELLAR LOCK COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State