Search icon

RULE 62, INC. - Florida Company Profile

Company Details

Entity Name: RULE 62, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RULE 62, 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: 17 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000097789
FEI/EIN Number 650793760

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

Address: 2450 Sundy Ave, Delray Beach, FL, 33444, US
Mail Address: 2450 Sundy Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schnellenberger Timothy Chief Executive Officer 2450 Sundy Ave, Delray Beach, FL, 33444
Schnellenberger Timothy Agent 2450 Sundy Ave, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027142 HEALING PROPERTIES EXPIRED 2019-02-26 2024-12-31 - 85 SW 5TH AVE, DELRAY BEACH, FL, 33444
G19000023357 RECOVERY BOOT CAMP EXPIRED 2019-02-15 2024-12-31 - 85 SW 5TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-08 2450 Sundy Ave, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2450 Sundy Ave, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2450 Sundy Ave, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Schnellenberger, Timothy -
AMENDMENT AND NAME CHANGE 2013-01-14 RULE 62, INC. -
NAME CHANGE AMENDMENT 2010-04-19 HEALING PROPERTIES, INC. -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-11-09 SCHNELLENBERGER PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-09-08
AMENDED ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State