Search icon

RANDOLPH CORPORATION - Florida Company Profile

Company Details

Entity Name: RANDOLPH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDOLPH CORPORATION 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: 01 Jul 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 348749
FEI/EIN Number 591272773

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

Address: 2072 1/2 17TH ST, SARASOTA, FL, 34234
Mail Address: 2072 1/2 17TH ST, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH ARVIL President 5318 MONTCLAIR PL., SARASOTA, FL
RANDOLPH ARVIL Director 5318 MONTCLAIR PL., SARASOTA, FL
RANDOLPH AVRIL Agent 5318 MONTCLAIR PL, SARASOTA, FL, 33581

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-11 2072 1/2 17TH ST, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 1992-06-11 2072 1/2 17TH ST, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 1982-07-22 5318 MONTCLAIR PL, SARASOTA, FL 33581 -
NAME CHANGE AMENDMENT 1978-03-01 RANDOLPH CORPORATION -
AMENDMENT 1973-02-09 - -
NAME CHANGE AMENDMENT 1969-11-25 RANDOLPH'S DRYWALL CO. -

Documents

Name Date
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106490477 0420600 1992-04-29 5601 22ND AVENUE N., ST. PETERSBURG, FL, 33710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-08-21

Related Activity

Type Referral
Activity Nr 901142299
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 225.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E02
Issuance Date 1992-05-21
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 2
Gravity 00
106209604 0420600 1990-12-20 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34243
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-12-20
Case Closed 1991-03-12

Related Activity

Type Referral
Activity Nr 901250894
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-02-07
Abatement Due Date 1991-02-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1991-02-07
Abatement Due Date 1991-02-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1991-02-07
Abatement Due Date 1991-03-14
Current Penalty 100.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G01
Issuance Date 1991-02-07
Abatement Due Date 1991-03-14
Current Penalty 100.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1991-02-07
Abatement Due Date 1991-03-14
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-02-07
Abatement Due Date 1991-03-14
Nr Instances 1
Nr Exposed 25
Gravity 04
17663048 0420600 1990-01-03 2072 17TH ST, SARASOTA, FL, 34234
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-01-05

Related Activity

Type Inspection
Activity Nr 18237776
18237776 0420600 1989-07-13 1750 17TH ST, SARASOTA, FL, 34234
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-13
Case Closed 1990-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-09-22
Abatement Due Date 1989-10-27
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-22
Abatement Due Date 1989-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-09-22
Abatement Due Date 1989-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-22
Abatement Due Date 1989-10-27
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State