Search icon

RUSSELL THEISEN INC - Florida Company Profile

Company Details

Entity Name: RUSSELL THEISEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL THEISEN 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: 24 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2024 (9 months ago)
Document Number: P12000008012
FEI/EIN Number 45-4356673

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

Address: 2240 OLD MILL DR, DELTONA, FL, 32725
Mail Address: 2240 OLD MILL DR, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEISEN RUSSELL President 2240 OLD MILL DR, DELTONA, FL, 32725
THEISEN STEPHEN Secretary 2240 OLD MILL DR, DELTONA, FL, 32725
MOTZ TONY Director 102 LOWER LAKE CT, DEBARY, FL, 32713
Timberlake cabinets Agent 2240 OLD MILL DR, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 Timberlake cabinets -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-04-15 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-08-11
REINSTATEMENT 2022-05-10
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
Amendment 2015-04-15
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State