Search icon

R & R ENVIRONMENTAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: R & R ENVIRONMENTAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R ENVIRONMENTAL 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: 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: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: P05000151669
FEI/EIN Number 421681659

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

Address: 7224 ALDEN CIRCLE, NAVARRE, FL, 32566
Mail Address: 7224 ALDEN CIRCLE, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERIS ROSA Chief Financial Officer 7224 ALDEN CIRCLE, NAVARRE, FL, 32566
PEREZ RAYMOND Chief Executive Officer 7224 ALDEN CIRCLE, NAVARRE, FL, 32566
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177847 GOING GREEN VENTURES ACTIVE 2009-11-23 2029-12-31 - 7224 ALDEN CIRCLE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State