Search icon

RS&H, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RS&H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RS&H, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L38717
FEI/EIN Number 592986466

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

Address: 10748 DEERWOOD PARK BLVD. SOUTH, SUITE 300, JACKSONVILLE, FL, 32256, US
Mail Address: 10748 DEERWOOD PARK BLVD. SOUTH, ATTN: CATHY SCOTT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RS&H, INC., MISSISSIPPI 573570 MISSISSIPPI
Headquarter of RS&H, INC., ALASKA 131593 ALASKA
Headquarter of RS&H, INC., ALABAMA 000-896-793 ALABAMA
Headquarter of RS&H, INC., MINNESOTA 1e27bf77-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RS&H, INC., KENTUCKY 0603235 KENTUCKY
Headquarter of RS&H, INC., COLORADO 20051424007 COLORADO
Headquarter of RS&H, INC., IDAHO 528177 IDAHO
Headquarter of RS&H, INC., ILLINOIS CORP_60200955 ILLINOIS

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SWEENEY DAVID T President 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256
DAVIS AMY N Executive Vice President 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256
STARR MARLON F Executive Vice President 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256
ROBERT LISA M Executive Vice President 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256
Sill Ronald R Vice President 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256
CRAWFORD RAYMOND T Secretary 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256
CRAWFORD RAYMOND T Vice President 10748 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-05 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-01-28 10748 DEERWOOD PARK BLVD. SOUTH, SUITE 300, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2014-01-27 RS&H, INC. -
MERGER 2013-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000136629
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 10748 DEERWOOD PARK BLVD. SOUTH, SUITE 300, JACKSONVILLE, FL 32256 -
AMENDMENT 1992-09-21 - -
AMENDMENT 1990-12-06 - -
AMENDMENT 1990-06-25 - -

Court Cases

Title Case Number Docket Date Status
MARIO JUAREZ, ET AL., VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAFF 2D2018-0557 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-1813-CI

Parties

Name LANDON JUAREZ
Role Appellant
Status Active
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name MARLEY JUAREZ
Role Appellant
Status Active
Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name REYNOLDS, SMITH & HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name RS&H, INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations BRADLEY E. POWERS, ESQ., G. KENNETH NORRIE, ESQ., E. CARSON LANGE, ESQ., THOMAS F. BRINK, ESQ.

Docket Entries

Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ joining in Appellee/Cross Appellant RS&H's Motion to Strike Portion of Amended Appellant Initial Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION OF APPELLEE/CROSS-APPELLANT RS&H. INC. TO STRIKE PORTION OF AMENDED APPELLANT INITIAL BRIEF
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-06-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-30
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief ~ Appellants/Cross-Appellees Cross-Answer Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO AMENDED APPELLANT'S/ CROSS-APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT RS&H, INC
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE/CROSS-APPELLANT RS&H, INC. TOAPPELLANT/CROSS-APPELLEES MARIO JUAREZ, ET AL/S REQUEST FOR ORAL ARGUMENT (MOTION TO DISPENSE WITH ORAL ARGUMENT)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S/CROSS APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ **MOTION AMENDED**
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION, TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE/CROSS-APPELLANT RS&H, INC. TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ All appellees shall file responses to the appellant's motion to consolidate within 10 days of the date of this order.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-02-15
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, RS & H, Inc., f/k/a Reynolds, Smith and Hills, Inc., has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant RS&H, Inc., filed a motion to strike portions of the initial brief that are not supported by the record. Appellee Grow Financial Credit Union joined in the motion. The motion to strike is denied. This court will conduct an independent review of the record and will not consider matters outside of the record.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-02-14
Amendment 2023-09-05
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347393860 0419730 2024-04-01 CORNER OF CENTRAL FLORIDA PKWY AND PALM PKWY, ORLANDO, FL, 32801
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-04-01
Case Closed 2024-08-19

Related Activity

Type Inspection
Activity Nr 1735905
Safety Yes
Type Inspection
Activity Nr 1735914
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State