Search icon

R & A UNDERGROUND, INC. - Florida Company Profile

Company Details

Entity Name: R & A UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & A UNDERGROUND, 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: 27 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000092871
FEI/EIN Number 431972252

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

Address: 6425-A STATE ROAD 80, LABELLE, FL, 33935, US
Mail Address: 6425-A STATE ROAD 80, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN JONATHAN A Vice President 6425 A STATE RD. 80, LABELLE, FL, 33935
HOFFMAN JONATHAN A Agent 6425-A STATE ROAD 80, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 6425-A STATE ROAD 80, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 6425-A STATE ROAD 80, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2007-09-25 6425-A STATE ROAD 80, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2007-01-16 HOFFMAN, JONATHAN A -
NAME CHANGE AMENDMENT 2004-11-03 R & A UNDERGROUND, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000588650 LAPSED 10-19793 CA 15 11TH JUDICIAL, MIAMI DADE CO. 2012-03-22 2017-10-01 $3,322,576.50 ALLIED TRUCKING OF PALM BEACH, INC., 10761 NW 89TH AVENUE, HIALEAH GARDENS, FL 33018
J09002219086 LAPSED 08-CA-009036 CIR CRT 20TH JUD CIR LEE CNTY 2009-11-02 2014-11-20 $31,670.27 BRIGGS CONSTRUCTION EQUIPMENT, INC., 7205 STATESVILLE ROAD, CHARLOTTE, NC 28269
J09002103074 LAPSED 08-CA-024278 20TH JUD CIR CT LEE CTY 2009-06-26 2014-08-10 $26,791.72 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J09000234210 LAPSED 08-6482-CA 20TH JUD CIR COLLIER CNTY CIV 2008-12-31 2014-01-26 $70,154.81 EVANS OIL COMPANY, LLC, 3170 SOUTH HORSESHOE DRIVE, NAPLES, FL 34104

Documents

Name Date
Off/Dir Resignation 2008-03-13
Off/Dir Resignation 2008-01-28
Reg. Agent Change 2007-10-22
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-30
Name Change 2004-11-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311124119 0420600 2007-04-25 JAMES WHITEHEAD ROAD, FORT MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-25
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2007-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-10-19
Abatement Due Date 2007-11-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 2007-10-19
Abatement Due Date 2007-10-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 01 Mar 2025

Sources: Florida Department of State