Search icon

RUSSELL'S R & S AUTO REPAIR AND TOWING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL'S R & S AUTO REPAIR AND TOWING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL'S R & S AUTO REPAIR AND TOWING 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: 02 Feb 1990 (35 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L48646
FEI/EIN Number 592994691

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

Address: 2720 13TH ST, ST CLOUD, FL, 34769, US
Mail Address: 4450 KAISER AVE, ST CLOUD, FL, 34772, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON, KIMBERLY S. STR 4450 KAISER AVE., ST. CLOUD, FL
SHELTON KIMBERLY S Agent 4450 KAISER AVE, ST. CLOUD, FL, 34772
SHELTON, RUSSELL A. President 4450 KAISER AVE, ST. CLOUD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2720 13TH ST, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-03-20 2720 13TH ST, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4450 KAISER AVE, ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2007-04-18 SHELTON, KIMBERLY S -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000824881 TERMINATED 1000000358828 OSCEOLA 2012-10-15 2032-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State