Search icon

R-USURE, INC. - Florida Company Profile

Company Details

Entity Name: R-USURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R-USURE, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000077498
FEI/EIN Number 593337844

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

Address: 5101 E BUSCH BLVD, 8, TAMPA, FL, 33617
Mail Address: 5101 E BUSCH BLVD, 8, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT T. C Secretary 305 DRUID HILLS ROAD, TEMPLE TERRACE, FL, 33617
BRYANT T. C Director 305 DRUID HILLS ROAD, TEMPLE TERRACE, FL, 33617
BRYANT T. C Agent 305 DRUID HILLS ROAD, TEMPLE TERRACE, FL, 33617
BRYANT T. C President 305 DRUID HILLS ROAD, TEMPLE TERRACE, FL, 33617
BRYANT T. C Treasurer 305 DRUID HILLS ROAD, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010293 ACCESS EQUITY MORTGAGE EXPIRED 2010-02-01 2015-12-31 - 4819 E BUSCH BLVD STE 101, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5101 E BUSCH BLVD, 8, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2011-04-29 5101 E BUSCH BLVD, 8, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State