Search icon

RUBAK, INC. - Florida Company Profile

Company Details

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

RUBAK, 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 26 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2014 (11 years ago)
Document Number: P98000073560
FEI/EIN Number 650858252

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

Address: 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL, 33066
Mail Address: 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RUBY F President 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL, 33066
BAKER RUBY F Agent 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-26 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 BAKER, RUBY F -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2005-04-27 2379 NORTH WEST 34TH ROAD, COCONUT CREEK, FL 33066 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State