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 |
Name | Role | Address |
---|---|---|
CARR RANDALL B | Agent | 7153 58TH STREET N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
CARR RANDALL B | President | 7153 58TH STREET N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
CARR RANDALL B | Director | 7153 58TH STREET N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
CARR RANDALL B | Secretary | 7153 58TH STREET N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
CARR RANDALL B | Treasurer | 7153 58TH STREET N, PINELLAS PARK, FL, 33781 |
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 |
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 |
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 |
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