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 |
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 |
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 | - | - |
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