Search icon

RUG RATS INC - Florida Company Profile

Company Details

Entity Name: RUG RATS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUG RATS 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: 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: 29 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000090971
FEI/EIN Number 46-1288141

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

Address: C/O ENCHANTED LAKE ESTATES, 750 MALABAR ROAD,, MALABAR, FL, 32950, US
Mail Address: PO BOX 60188, PALM BAY, FL, 32906, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCO RICHARD A Director 2661 3rd AVE NE, PALM BAY, FL, 32905
TURCO RICHARD A Agent 2661 3rd AVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 C/O ENCHANTED LAKE ESTATES, 750 MALABAR ROAD,, LOT #RV16, MALABAR, FL 32950 -
CHANGE OF MAILING ADDRESS 2018-04-27 C/O ENCHANTED LAKE ESTATES, 750 MALABAR ROAD,, LOT #RV16, MALABAR, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 2661 3rd AVE NE, PALM BAY, FL 32905 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-12-02
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-09-09
Domestic Profit 2012-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State