Entity Name: | FRANK & RUDY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK & RUDY CORP. 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: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000105303 |
FEI/EIN Number |
650882873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6565 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1065 94TH ST., APT.304, BAY HARBOR ISLANDS, FL, 33154, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUADRA JOSE R | President | 1065 94TH ST.#304, BAY HARBOR ISLANDS, FL, 33154 |
CUADRA JOSE R | Director | 1065 94TH ST.#304, BAY HARBOR ISLANDS, FL, 33154 |
CUADRA PATRIC H | Vice President | 1065 94TH ST.#304, BAY HARBOR ISLANDS, FL, 33154 |
CUADRA JOSE R | Agent | 1065 94TH ST, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1065 94TH ST, APT.304, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 6565 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-25 | 6565 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-04 | CUADRA, JOSE R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000282542 | TERMINATED | 1000000087282 | 26510 0766 | 2008-08-05 | 2028-08-27 | $ 3,093.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-22 |
REINSTATEMENT | 2005-10-10 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-04-25 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-08-21 |
ANNUAL REPORT | 1999-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State