Search icon

CHARLES RUTENBERG REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES RUTENBERG REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES RUTENBERG REALTY, 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: 12 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P99000099501
FEI/EIN Number 593609710

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

Address: 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Mail Address: 1545 S. BELCHER RD., CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nestor John President 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Nestor John Secretary 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Nestor John Treasurer 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Nestor John Director 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Webb Michael G Vice President 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Webb Michael G Agent 1545 S. BELCHER RD., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Webb, Michael Glenn -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1545 S. BELCHER RD., CLEARWATER, FL 33764 -
AMENDMENT 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 1545 S. BELCHER RD., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2003-03-17 1545 S. BELCHER RD., CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000966784 TERMINATED 11-CA-014351 CIRCUIT COURT HILLSBOROUGH CTY 2015-10-14 2020-11-02 $43,150 PROFESSIONAL TALENT GROUP, LLC, 501 EAST KENNEDY BLVD,, SUITE 1700, TAMPA FLORIDA 33602

Court Cases

Title Case Number Docket Date Status
CHARLES RUTENBERG REALTY, INC. VS BOSS & MENNIE, INC., ET AL., 2D2015-5175 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-014351

Parties

Name CHARLES RUTENBERG REALTY, INC.
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name Professional Talent Group, L L C
Role Appellee
Status Active
Name BOSS & MENNIE, INC.
Role Appellee
Status Active
Representations Marsha G Rydberg, Esq., John N. Redding, Esq.
Name Katoer Holdings, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Rutenberg Realty, Inc.
Docket Date 2015-11-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
Amendment 2016-04-11
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5849777407 2020-05-13 0455 PPP 1545 S BELCHER RD, CLEARWATER, FL, 33764-7681
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-7681
Project Congressional District FL-13
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74286.04
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State