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 |
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 |
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 | - |
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