Search icon

RR GLASS & WINDOWS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RR GLASS & WINDOWS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR GLASS & WINDOWS 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000063969
FEI/EIN Number 651027014

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

Address: 9725 FONTAINBLEAU BLVD, #A-205, MIAMI, FL, 33172
Mail Address: 9725 FONTAINBLEAU BLVD, #A-205, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE RENE Director 9725 FOUNTAIN BLEAU BLVD #A-205, MIAMI, FL, 33172
RODRIGUEZ JOSE RENE President 9725 FOUNTAIN BLEAU BLVD #A-205, MIAMI, FL, 33172
RODRIGUEZ JOSE RENE Treasurer 9725 FOUNTAIN BLEAU BLVD #A-205, MIAMI, FL, 33172
CLARK RAYDEL Director 4930 SW 112 AVE, MIAMI, FL, 33165
CLARK RAYDEL Vice President 4930 SW 112 AVE, MIAMI, FL, 33165
CLARK RAYDEL Secretary 4930 SW 112 AVE, MIAMI, FL, 33165
RODRIGUEZ JOSE RENE Agent 9725 FONTAINBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 9725 FONTAINBLEAU BLVD, #A-205, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-03-08 9725 FONTAINBLEAU BLVD, #A-205, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 9725 FONTAINBLEAU BLVD, # A-205, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-04-25 RODRIGUEZ, JOSE RENE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000848682 LAPSED 2010-CA-41314 MIAMI-DADE COUNTY 2012-11-15 2017-11-26 $117,821.63 REGIONS BANK, 20901 S.W. 112TH AVENUE, FLM166219T, MIAMI, FL 33189

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State