Search icon

RANDY DURAND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RANDY DURAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY DURAND SERVICES, 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000144642
FEI/EIN Number 432035224

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

Address: 28850 E. STATE ROAD 44, EUSTIS, FL, 32736, US
Mail Address: P.O. BOX 1881, APOPKA, FL, 32704, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND RANDALL S President P.O. BOX 1881, APOPKA, FL, 32704
DURAND RANDALL S Agent 28850 E STATE ROAD 44, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 28850 E STATE ROAD 44, EUSTIS, FL 32736 -
REINSTATEMENT 2010-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-03 28850 E. STATE ROAD 44, EUSTIS, FL 32736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State