Search icon

RUDCARLIE, INC. - Florida Company Profile

Company Details

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

RUDCARLIE, 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: 23 Jun 1998 (27 years ago)
Document Number: P98000055977
FEI/EIN Number 593517575

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

Address: 77 PARK PLACE, ST. AUGUSTINE, FL, 32084
Mail Address: 2115 YORKTOWN RD NW, WASHINGTON, DC, 20012
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES CARLOTTA G President 2115 YORKTOWN RD NW, WASHINGTON, DC, 20012
MILES CARLOTTA G Director 2115 YORKTOWN RD NW, WASHINGTON, DC, 20012
MILES THEODORE A Vice President 2115 YORKTOWN ROAD, NW, WASHINGTON, DC, 20012
MILES THEODORE A Treasurer 2115 YORKTOWN ROAD, NW, WASHINGTON, DC, 20012
MILES THEODORE A Director 2115 YORKTOWN ROAD, NW, WASHINGTON, DC, 20012
SUNDEMAN JOHN Agent 1 SEBASTIAN AVE., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-01 77 PARK PLACE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1 SEBASTIAN AVE., ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State