Entity Name: | RAND ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F03000002468 |
FEI/EIN Number |
383065196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35555 GENRON CT, ROMULUS, MI, 48174, US |
Mail Address: | 35555 GENRON CT, ROMULUS, MI, 48174, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
DYL TOM | President | 35555 GENRON CT, ROMULUS, MI, 48174 |
DIXON JOE | Secretary | 35555 GENRON CT, ROMULUS, MI, 48174 |
THORNTON OWEN E | Agent | 5565 CHERRYTREE AVENUE, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-21 | 35555 GENRON CT, ROMULUS, MI 48174 | - |
CHANGE OF MAILING ADDRESS | 2009-03-21 | 35555 GENRON CT, ROMULUS, MI 48174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-05-03 |
Foreign Profit | 2003-05-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State