Search icon

RANDALL FABRICATORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANDALL FABRICATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1987 (39 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: J56327
FEI/EIN Number 592762111
Address: 3307 S. CLARCONA ROAD, APOPKA, FL, 32703, US
Mail Address: 3307 S. CLARCONA ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDELLO JEFFREY S Chief Executive Officer 12712 Water Point Blvd, Windermere, FL, 34786
CONDELLO JEFFREY S President 12712 Water Point Blvd, Windermere, FL, 34786
CONDELLO DEBRA A Vice President 12712 Water Point Blvd, Windermere, FL, 34786
CONDELLO JEFFREY S Agent 3307 CLARCONA ROAD, APOPKA, FL, 32703

Form 5500 Series

Employer Identification Number (EIN):
592762111
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 3307 CLARCONA ROAD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-03-26 CONDELLO, JEFFREY S -
AMENDMENT AND NAME CHANGE 2011-12-19 RANDALL FABRICATORS INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 3307 S. CLARCONA ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-03-08 3307 S. CLARCONA ROAD, APOPKA, FL 32703 -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225766 TERMINATED 1000000255202 ORANGE 2012-03-13 2022-03-28 $ 6,298.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-20
Amendment and Name Change 2011-12-19
ANNUAL REPORT 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State