Entity Name: | R & R ACOUSTICAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & R ACOUSTICAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2012 (13 years ago) |
Document Number: | P04000009274 |
FEI/EIN Number |
200578068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6811 NORTH GUNLOCK AVENUE, TAMPA, FL, 33614, US |
Mail Address: | 6811 NORTH GUNLOCK AVENUE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS RONALD L | President | 6811 NORTH GUNLOCK AVENUE, TAMPA, FL, 33614 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-30 | ALL FLORIDA FIRM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 813 DELTONA BLVD, STE A, BOX 1401582, DELTONA, FL 32725 | - |
CANCEL ADM DISS/REV | 2007-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001164010 | TERMINATED | 1000000642363 | HILLSBOROU | 2014-09-26 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000961178 | TERMINATED | 1000000504243 | HILLSBOROU | 2013-05-16 | 2033-05-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001088734 | TERMINATED | 1000000360576 | HILLSBOROU | 2012-12-19 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000412901 | TERMINATED | 1000000274493 | HILLSBOROU | 2012-04-24 | 2032-05-16 | $ 1,485.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State