Entity Name: | RUTLAND PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUTLAND PLASTICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2009 (15 years ago) |
Document Number: | P96000086230 |
FEI/EIN Number |
65-0707441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10021 Rodney Street, Pineville, NC, 28134, US |
Mail Address: | 10021 Rodney Street, Pineville, NC, 28134, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedman Ari | Assi | 10021 Rodney Street, Pineville, NC, 28134 |
Sambrook Michael | Assi | 33587 Walker Road, Avon Lake, OH, 44012 |
Echiburu Tito | Director | 10021 Rodney Street, Pineville, NC, 28134 |
James Robert | Director | 10021 Rodney Street, Pineville, NC, 28134 |
Salvo Giuseppe D | Director | 33587 Walker Road, Avon Lake, OH, 44012 |
Brunetti Michael | Vice President | 10021 Rodney Street, Pineville, NC, 28134 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-19 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-19 | UNITED AGENT GROUP INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 10021 Rodney Street, Pineville, NC 28134 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 10021 Rodney Street, Pineville, NC 28134 | - |
REINSTATEMENT | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
MERGER | 2004-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051219 |
AMENDED AND RESTATEDARTICLES | 2002-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000250314 | TERMINATED | 1000000821598 | COLUMBIA | 2019-04-01 | 2029-04-03 | $ 339.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000779140 | TERMINATED | 1000000804987 | COLUMBIA | 2018-11-26 | 2028-11-28 | $ 474.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-19 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State