Search icon

RUCC, INC. - Florida Company Profile

Company Details

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

RUCC, 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: 26 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000054297
FEI/EIN Number 650676517

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

Address: 329 W. 75TH PLACE, HIALEAH, FL, 33014
Mail Address: 329 W. 75TH PLACE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLALTI UMBERTO President 329 W. 75TH PLACE, HIALEAH, FL, 33014
COLLARTI UMBERTO Agent 329 W. 75TH PLACE, HIALEAH, FL, 33014
COY ROBERT Vice President 329 W. 75TH PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-03-29 COLLARTI, UMBERTO -
AMENDMENT 2001-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 329 W. 75TH PLACE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 329 W. 75TH PLACE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1999-05-04 329 W. 75TH PLACE, HIALEAH, FL 33014 -
REINSTATEMENT 1999-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000011400 LAPSED 04-13133 CA 25 JUDICIAL COURT/DADE COUNTY 2005-01-10 2010-01-31 $50,980.35 HSBC BANK USA, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NY 14203

Documents

Name Date
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-29
Amendment 2001-02-09
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-04
REINSTATEMENT 1999-01-08
ANNUAL REPORT 1997-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State