Search icon

R.L. ANDERSON, INC. - Florida Company Profile

Company Details

Entity Name: R.L. ANDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. ANDERSON, 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: 28 Aug 1961 (64 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: 250657
FEI/EIN Number 590936434

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

Mail Address: 5520 DIVISION DRIVE, FORT MYERS, FL, 33905
Address: 400 S. SEABOARD AVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sautter William R Director 2900 BLACK LAKE PLACE, PHILADELPHIA, PA, 19154
TORTORA LISA T Secretary 2104 W 1 ST #2704, FT MYERS, FL, 33901
GLENNON JAMES J Agent 400 S. SEABOARD AVE., VENICE, FL, 34285
GLENNON JAMES J President 15192 FIDDLESTICKS BLVD, FT. MYERS, FL, 33912
TORTORA LISA T Treasurer 2104 W FIRST ST #2704, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023747 MODERN AND ANDERSON SERVICES EXPIRED 2014-03-07 2019-12-31 - 400 S.SEABOARD AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
MERGER 2014-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 292334. MERGER NUMBER 700000147977
AMENDMENT 2011-11-01 - -
CHANGE OF MAILING ADDRESS 2009-03-19 400 S. SEABOARD AVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2008-06-24 GLENNON, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2005-12-12 400 S. SEABOARD AVE., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 400 S. SEABOARD AVE, VENICE, FL 34285 -
AMENDMENT 2000-11-07 - -
AMENDMENT 1973-06-07 - -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-13
Amendment 2011-11-01
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2008-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106203011 0420600 1990-07-11 UNIVERSITY PARKWAY & LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-11
Case Closed 1990-10-03

Related Activity

Type Referral
Activity Nr 901165944

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-09-11
Abatement Due Date 1990-10-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-09-11
Abatement Due Date 1990-10-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
13973433 0420600 1982-07-14 755 SO PALM AVE, Sarasota, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-09-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-08-09
Abatement Due Date 1982-08-02
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-07-23
Abatement Due Date 1982-08-02
Nr Instances 1
14060644 0420600 1980-05-14 VENICE JUNIOR-HIGH SCHOOL, Venice, FL, 33595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1981-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-05-30
Abatement Due Date 1980-06-02
Initial Penalty 240.0
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1980-05-30
Abatement Due Date 1980-06-09
Current Penalty 50.0
Contest Date 1980-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1980-05-30
Abatement Due Date 1980-06-02
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State