Search icon

RUTTER ACOUSTICAL CEILINGS INC.

Company Details

Entity Name: RUTTER ACOUSTICAL CEILINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2009 (15 years ago)
Document Number: P09000099576
FEI/EIN Number 271454517
Address: 16117 W Lake Burrell Dr, Lutz, FL, 33549, US
Mail Address: 16117 W Lake Burrell Dr, Lutz, FL, 33615, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUTTER ACOUSTICAL CEILINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271454517 2024-07-09 RUTTER ACOUSTICAL CEILINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8134124611
Plan sponsor’s address 16117 W LAKE BURRELL DRIVE, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing LYNNE A RUTTER
Valid signature Filed with authorized/valid electronic signature
RUTTER ACOUSTICAL CEILINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271454517 2023-07-10 RUTTER ACOUSTICAL CEILINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8134124611
Plan sponsor’s address 16117 W LAKE BURRELL DRIVE, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing LYNNE A RUTTER
Valid signature Filed with authorized/valid electronic signature
RUTTER ACOUSTICAL CEILINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271454517 2022-04-07 RUTTER ACOUSTICAL CEILINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8134124611
Plan sponsor’s address 16117 W LAKE BURRELL DRIVE, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing LYNNE A RUTTER
Valid signature Filed with authorized/valid electronic signature
RUTTER ACOUSTICAL CEILINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271454517 2021-07-19 RUTTER ACOUSTICAL CEILINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8134124611
Plan sponsor’s address 16117 W LAKE BURRELL DRIVE, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing LYNNE A RUTTER
Valid signature Filed with authorized/valid electronic signature
RUTTER ACOUSTICAL CEILINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271454517 2020-07-29 RUTTER ACOUSTICAL CEILINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8134124611
Plan sponsor’s address 16117 W LAKE BURRELL DRIVE, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LYNNE RUTTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUTTER WILLIAM R Agent 16117 W Lake Burrell Dr, Lutz, FL, 33549

President

Name Role Address
RUTTER WILLIAM R President 16117 W Lake Burrell Dr, Lutz, FL, 33549

Secretary

Name Role Address
Rutter LYNNE A Secretary 16117 W Lake Burrell Dr, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110676 O'RIORDAN INSULATION ACTIVE 2018-10-11 2028-12-31 No data 16117 W LAKE BURRELL DR, LUTZ, FL, 33549
G12000092172 O'RIORDAN INSULATION EXPIRED 2012-09-20 2017-12-31 No data 6845 MORNINGSUN CT, NEW PORT RICHEY, FL, 34655
G12000090446 O'RIORDAN INSULATION EXPIRED 2012-09-14 2017-12-31 No data 6845 MORNINGSUN CT., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 16117 W Lake Burrell Dr, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2019-02-15 16117 W Lake Burrell Dr, Lutz, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 16117 W Lake Burrell Dr, Lutz, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State