Search icon

R&N SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R&N SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&N SERVICES, 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: 24 Jul 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H13546
FEI/EIN Number 592580654

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

Address: 7439 COCONUT DR., LAKE WORTH, FL, 33467, US
Mail Address: 7439 COCONUT DR., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIBBLE RUSTY R President 7439 COCONUT DRIVE, LAKEWORTH, FL, 33467
GRIBBLE EARL Agent 661 N.E. 44 STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 7439 COCONUT DR., LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2002-04-30 7439 COCONUT DR., LAKE WORTH, FL 33467 -
REINSTATEMENT 1993-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State