Search icon

RUSTY FENDER CORP. - Florida Company Profile

Company Details

Entity Name: RUSTY FENDER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSTY FENDER CORP. 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000053053
FEI/EIN Number 272928308

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

Address: 2800 N. HWY. 17-92,, STE. 5, LONGWOOD, FL, 32750, US
Mail Address: 57 KEEBLE AVE., DEBARY, FL, 32713, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED HAYLEY H President 2800 N. HWY. 17-92, STE. 5, LONGWOOD, FL, 32750
REED HAYLEY H Director 2800 N. HWY. 17-92, STE. 5, LONGWOOD, FL, 32750
REED HAYLEY H Secretary 2800 N. HWY. 17-92, STE. 5, LONGWOOD, FL, 32750
REED HAYLEY H Treasurer 2800 N. HWY. 17-92, STE. 5, LONGWOOD, FL, 32750
REED HAYLEY H Agent 57 KEEBLE AVE., DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034507 RIVER CITY STAGING EXPIRED 2018-03-14 2023-12-31 - 57 KEEBLE AVE., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-10-18 - -
CHANGE OF MAILING ADDRESS 2011-10-18 2800 N. HWY. 17-92,, STE. 5, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State