Search icon

RUTLAND PLASTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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