Search icon

RUSTY'S PLUMBING COMPANY OF CENTRAL FLA. INC. - Florida Company Profile

Company Details

Entity Name: RUSTY'S PLUMBING COMPANY OF CENTRAL FLA. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSTY'S PLUMBING COMPANY OF CENTRAL FLA. 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: 27 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000048515
FEI/EIN Number 593582565

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

Address: 6333 SW STATE ROAD 200, OCALA, FL, 34476
Mail Address: 6333 SW STATE ROAD 200, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYBAUM RUSSELL E President 6333 SW STATE ROAD 200, OCALA, FL, 34476
MAYBAUM RUSSELL E Agent 6333 SW STATE ROAD 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 6333 SW STATE ROAD 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2006-02-21 6333 SW STATE ROAD 200, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 6333 SW STATE ROAD 200, OCALA, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001113324 LAPSED 13-176-CC MARION COUNTY COURT 2013-06-04 2018-06-13 $8,724.92 OCALA WINNELSON CO., A CORPORATION, 3661 SOUTH PINE AVE, OCALA, FL 34471-6610
J13000441734 LAPSED 16-2012-SC-005476 DUVAL COUNTY 2013-02-11 2018-02-18 $611.60 W. W. GAY FIRE PROTECTION, INC., 522 STOCKTON STREET, JACKSONVILLE, FL 32204
J12000384738 LAPSED 2011-2249-CA-G CIRCUIT COURT MARION COUNTY 2012-04-18 2017-05-08 $167,610.03 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163
J11000313960 TERMINATED 2009-CA-27665-O MARION COUNTY CLERK OF COURT 2011-05-19 2016-05-19 $15,736.95 GORMAN CO. A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STRET, JACKSONVILLE, FL 32209
J11000199393 LAPSED 09-3172-CA-G MARION COUNTY 2011-03-21 2016-03-31 $27,834.96 MORGAN BROS SUPPLY, INC., 7559 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429
J11000169230 LAPSED 2009-1708-CC MARION COUNTY CIV DIV 2011-03-03 2016-03-18 $10,496.83 FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State