RUTLAND PLASTICS, INC. - Florida Company Profile

Entity Name: | RUTLAND PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2009 (16 years ago) |
Document Number: | P96000086230 |
FEI/EIN Number | 65-0707441 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State