Search icon

RUDD INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUDD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2012 (14 years ago)
Date of dissolution: 06 Jan 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (4 years ago)
Document Number: P12000009725
FEI/EIN Number 45-4402035
Address: 1950 RINGLING BLVD, SARASOTA, FL, 34236, US
Mail Address: 1950 RINGLING BLVD, SARASOTA, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDD LAUREN Chief Executive Officer 3615 HIDDEN RIVER RD, SARASOTA, FL, 34240
RUBIN-RUDD DIANE Vice President 3615 HIDDEN RIVER RD, SARASOTA, FL, 34240
RUDD LAUREN Agent 3615 HIDDEN RIVER RD, SARASOTA, FL, 34240

Central Index Key

CIK number:
0001783477
Phone:
9417063449

Latest Filings

Form type:
13F-HR
File number:
028-19556
Filing date:
2020-08-04
File:
Form type:
13F-HR
File number:
028-19556
Filing date:
2020-05-06
File:
Form type:
13F-HR
File number:
028-19556
Filing date:
2020-02-11
File:
Form type:
13F-HR
File number:
028-19556
Filing date:
2019-10-08
File:
Form type:
13F-HR
File number:
028-19556
Filing date:
2019-08-19
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067658 RUDD ASSET MANAGEMENT EXPIRED 2012-07-06 2017-12-31 - 1100 S TAMIAMI TRAIL - 3RD FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF MAILING ADDRESS 2020-04-24 1950 RINGLING BLVD, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1950 RINGLING BLVD, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 3615 HIDDEN RIVER RD, SARASOTA, FL 34240 -

Documents

Name Date
Voluntary Dissolution 2022-01-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47053.00
Total Face Value Of Loan:
47053.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47053.00
Total Face Value Of Loan:
47053.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,053
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,558.82
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $47,053

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State