Search icon

THE COMPANIES OF R & S, INC.

Company Details

Entity Name: THE COMPANIES OF R & S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1973 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 May 1998 (27 years ago)
Document Number: 433379
FEI/EIN Number 59-1496697
Address: 8715 S.W. 129 TERRACE, MIAMI, FL 33176
Mail Address: 8715 S.W. 129 TERRACE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNEY, JOHN T. Agent 8715 S.W. 129 TERRACE, MIAMI, FL 33176

President

Name Role Address
DOWNEY, JOHN T President 8715 SW 129 TERRACE, MIAMI, FL 33176

Vice President

Name Role Address
DOWNEY , DAVID M Vice President 8715 S.W. 129 TERRACE, MIAMI, FL 33176

Secretary

Name Role Address
DOWNEY , DEBORAH C Secretary 8715 S.W. 129 TERRACE, MIAMI, FL 33176

Treasurer

Name Role Address
DOWNEY, CHARLES W Treasurer 8715 S.W. 129 TERRACE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91333000080 R & S WINDOW CO. ACTIVE 1991-11-29 2026-12-31 No data 8715 SW 129 TERRACE, MIAMI, FL, 33176, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 8715 S.W. 129 TERRACE, MIAMI, FL 33176 No data
AMENDED AND RESTATEDARTICLES 1998-05-18 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-02 DOWNEY, JOHN T. No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 8715 S.W. 129 TERRACE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 1993-04-20 8715 S.W. 129 TERRACE, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 1981-10-28 THE COMPANIES OF R & S, INC. No data
NAME CHANGE AMENDMENT 1981-08-19 R & S COMPANY OF DADE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State