Search icon

RANDALL FABRICATORS INC. - Florida Company Profile

Company Details

Entity Name: RANDALL FABRICATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDALL FABRICATORS 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: 06 Feb 1987 (38 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

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

Address: 3307 S. CLARCONA ROAD, APOPKA, FL, 32703, US
Mail Address: 3307 S. CLARCONA ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANDALL FABRICATORS INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 592762111 2015-10-15 RANDALL FABRICATORS INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 339900
Sponsor’s telephone number 4074647776
Plan sponsor’s mailing address 3307 S CLARCONA, APOPKA, FL, 32703
Plan sponsor’s address 3307 S CLARCONA, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 68
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing YARITZI NELSON
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State