Search icon

RAND RUBIN, P.A. - Florida Company Profile

Company Details

Entity Name: RAND RUBIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAND RUBIN, 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: 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: 03 Apr 1996 (29 years ago)
Date of dissolution: 08 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2015 (10 years ago)
Document Number: P96000029196
FEI/EIN Number 650654555

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

Address: 752 E. Silver Springs Blvd., OCALA, FL, 34470, US
Mail Address: 5329 SE 44th Circle, OCALA, FL, 34480, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN RAND President 5329 SE 44th Circle, OCALA, FL, 34480
RUBIN RAND Agent 5329 SE 44TH CIRCLE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 752 E. Silver Springs Blvd., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2014-01-13 752 E. Silver Springs Blvd., OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 5329 SE 44TH CIRCLE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2001-07-12 RUBIN, RAND -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State