Search icon

RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A. - Florida Company Profile

Company Details

Entity Name: RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A. 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: 14 Oct 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P15000084876
FEI/EIN Number 47-5314041

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

Address: 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207, US
Mail Address: 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -
RUDOLPH MICHAEL D Director 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
RUDOLPH MICHAEL D President 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
ISRAEL JONATHAN B Director 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
ISRAEL JONATHAN B Vice President 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
ELLIS JASON T Director 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
ELLIS JASON T Secretary 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 4114 Sunbeam Road, Bldg 300, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2025-02-13 4114 Sunbeam Road, Bldg 300, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2023-01-25 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF MAILING ADDRESS 2020-02-26 3127 Atlantic Blvd., #3, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 3127 Atlantic Blvd., #3, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2019-02-14 RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A. -
AMENDMENT 2015-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
Name Change 2019-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277307107 2020-04-10 0491 PPP 3127 Atlantic Blvd Suite 3, JACKSONVILLE, FL, 32207-8800
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141169.85
Loan Approval Amount (current) 141169.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-8800
Project Congressional District FL-05
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142805.87
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State