Detail by Officer/Registered Agent Name

Florida Profit Corporation

RUTLAND PLASTICS, INC.

Filing Information
P96000086230 65-0707441 10/18/1996 FL ACTIVE REINSTATEMENT 12/15/2009
Principal Address
10021 Rodney Street
Pineville, NC 28134

Changed: 04/26/2024
Mailing Address
10021 Rodney Street
Pineville, NC 28134

Changed: 04/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/20/2013

Address Changed: 09/20/2013
Officer/Director Detail Name & Address

Title Assistant Secretary

Friedman, Ari
10021 Rodney Street
Pineville, NC 28134

Title Assistant Secretary

Sambrook, Michael
33587 Walker Road
Avon Lake, OH 44012

Title Director / President

Echiburu, Tito
10021 Rodney Street
Pineville, NC 28134

Title Director / Secretary

James, Robert
10021 Rodney Street
Pineville, NC 28134

Title Director / Treasurer

Salvo, Giuseppe Di
33587 Walker Road
Avon Lake, OH 44012

Title VP

Brunetti, Michael
10021 Rodney Street
Pineville, NC 28134

Title VP

Johnson, Avery
33587 Walker Road
Avon Lake, OH 44012

Title Assistant Secretary

Gaulding, Lorraine
10021 Rodney Street
Pineville, NC 28134

Title Assistant Treasurer

Kuharich, Theresa
33587 Walker Road
Avon Lake, OH 44012

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/26/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
09/20/2013 -- Reg. Agent Change View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
12/15/2009 -- Reinstatement View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
10/12/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- ANNUAL REPORT View image in PDF format
09/28/2006 -- REINSTATEMENT View image in PDF format
09/19/2005 -- ANNUAL REPORT View image in PDF format
12/30/2004 -- Merger View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- Amended and Restated Articles View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
10/18/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format