Search icon

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

Company Details

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

R & S CHARTER 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: 29 Nov 1988 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K47589
FEI/EIN Number 592920279

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

Address: 2619 TRUMAN AVE., PENSACOLA, FL, 32505
Mail Address: P.O. BOX 18284, PENSACOLA, FL, 32523
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED LAWRENCE W President 1015 LOWNDE AVE., PENSACOLA, FL, 32507
REED LUCILLE ST5 1015 LOWNDE AVE., PENSACOLA, FL, 32507
REED LAWRENCE W Agent 1015 LOWNDE AVE., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2619 TRUMAN AVE., PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2003-05-05 REED, LAWRENCE W -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1015 LOWNDE AVE., PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2000-05-16 2619 TRUMAN AVE., PENSACOLA, FL 32505 -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000041383 TERMINATED 007039921 6186 001979 2008-07-29 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000033158 TERMINATED 006129703 6095 001337 2008-07-29 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000268028 TERMINATED 006129703 6095 001337 2008-07-29 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000279199 TERMINATED 007039921 6186 001979 2008-07-29 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State