Search icon

R & S UTILITY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: R & S UTILITY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S UTILITY SERVICE, 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: 19 May 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: K24074
FEI/EIN Number 650053299

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

Address: 6200 FLETCHER ST., HOLLYWOOD, FL, 33024, US
Mail Address: 8113 NW 59TH COURT, TAMARAC, FL, 33321, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS, TIMOTHY A. SR President 8113 NW 59TH COURT, TAMARAC, FL, 33321
ROBBINS, TIMOTHY A. SR Director 8113 NW 59TH COURT, TAMARAC, FL, 33321
ROBBINS, TIMOTHY A. SR Agent 8113 NW 59TH COURT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-24 ROBBINS, TIMOTHY A. SR -
REGISTERED AGENT ADDRESS CHANGED 2006-04-09 8113 NW 59TH COURT, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2002-04-08 6200 FLETCHER ST., HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-08 6200 FLETCHER ST., HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151251 0418800 2008-11-12 SR 84 & NOB HILL ROAD, DAVIE, FL, 33324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-12
Emphasis N: TRENCH
Case Closed 2008-12-09

Related Activity

Type Complaint
Activity Nr 206962797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-11-21
Abatement Due Date 2008-11-26
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2008-11-21
Abatement Due Date 2008-11-28
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
109001198 0418800 1997-06-26 7642-7688 NOB HILL ROAD, TAMARAC, FL, 33321
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-06-26
Case Closed 1997-06-27

Related Activity

Type Referral
Activity Nr 200670784
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State