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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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