Search icon

R & R VINYL SIDING OF FRANKLIN COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: R & R VINYL SIDING OF FRANKLIN COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R VINYL SIDING OF FRANKLIN COUNTY, 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000120268
FEI/EIN Number 043725611

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

Address: 90 10 ST, APALACHICOLA, FL, 32320
Mail Address: 90 10 ST, APALACHICOLA, FL, 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RONALD E Vice President 90 10 ST, APALACHICOLA, FL, 32320
ARROYO JOSEPH A President 534 AVE A, EAST POINT, FL, 32328
ARROYO JOSE Vice President 534 AVE A, EASTPOINT, FL, 32328
SMITH RONALD E Agent 90 10 ST, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 90 10 ST, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2025-10-01 90 10 ST, APALACHICOLA, FL 32320 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2005-07-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-27
Amendment 2005-07-25
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State