Search icon

RANDALL CORPORATION

Company Details

Entity Name: RANDALL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2000 (25 years ago)
Document Number: P00000022697
FEI/EIN Number 593629336
Address: 7153 58TH STREET N, PINELLAS PARK, FL, 33781, US
Mail Address: 7153 58TH STREET N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARR RANDALL B Agent 7153 58TH STREET N, PINELLAS PARK, FL, 33781

President

Name Role Address
CARR RANDALL B President 7153 58TH STREET N, PINELLAS PARK, FL, 33781

Director

Name Role Address
CARR RANDALL B Director 7153 58TH STREET N, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
CARR RANDALL B Secretary 7153 58TH STREET N, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
CARR RANDALL B Treasurer 7153 58TH STREET N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133906 ACTION PLUMBING SERVICES ACTIVE 2021-10-05 2026-12-31 No data 7153 58TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7153 58TH STREET N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2012-04-30 7153 58TH STREET N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 7153 58TH STREET N, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000800808 LAPSED 1000000329926 PINELLAS 2012-10-23 2022-10-31 $ 1,169.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State