Search icon

RURAL SECURITIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RURAL SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RURAL SECURITIES, 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000066345
FEI/EIN Number 650603093

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

Address: 200 S. BISCAYNE BLVD., STE 3550, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., STE 3550, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RURAL SECURITIES, INC., NEW YORK 1965626 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1001019 200 SOUTH BISCAYNE BLVD STE. 3550, MIAMI, FL, 33131-2310 200 SOUTH BISCAYNE BLVD STE. 3550, MIAMI, FL, 33131-2310 (305) 374-3405

Filings since 2003-03-03

Form type X-17A-5
File number 008-48613
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-04-01

Form type X-17A-5
File number 008-48613
Filing date 2002-04-01
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
JENKINS FEDERICO President 200 S. BISCAYNE BLVD, #3550, MIAMI, FL, 33131
TOLEDO FERNANDO Director 200 S. BISCAYNE BLVD, #3550, MIAMI, FL, 33131
SALGADO JOSE R Director 200 S. BISCAYNE BLVD, #3550, MIAMI, FL, 33131
DUMONT JOSE AUGUSTO Director 200 S. BISCAYNE BLVD, #3550, MIAMI, FL, 33131
MACAULAY ROBERT B Agent ONE SOUTHEAST 3RD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 200 S. BISCAYNE BLVD., STE 3550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-02-14 200 S. BISCAYNE BLVD., STE 3550, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 ONE SOUTHEAST 3RD AVE, 2200 SUNTRUST INT'L CTR, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000289093 LAPSED 04-22190 CIV-JORDAN US DISTRICT CT S.DISTRICT FL 2004-12-16 2012-09-05 $200,375.00 KENDALL H. LOUGHNEY, C/O DARREN C. BLUM ESQUIRE, 12540 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071

Documents

Name Date
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State