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 |
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 |
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 | - | - |
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