Search icon

RUSHELL FUEL CORP - Florida Company Profile

Company Details

Entity Name: RUSHELL FUEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSHELL FUEL CORP 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000069864
FEI/EIN Number 81-3676799

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

Address: 1772 NW 47TH ST, MIAMI, FL, 33142, US
Mail Address: 1772 NW 47TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND BALTAZAR JONATHAN N President 1772 NW 47TH ST, MIAMI, FL, 33142
DURAND BALTAZAR JONATHAN N Agent 1772 NW 47TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1772 NW 47TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-01-21 1772 NW 47TH ST, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 DURAND BALTAZAR, JONATHAN N -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000428070 TERMINATED 1000000748340 BROWARD 2017-06-23 2037-07-27 $ 11,537.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-01-21
REINSTATEMENT 2018-04-10
Amendment 2016-09-13
Domestic Profit 2016-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State