Search icon

R & S CONCRETE SERVICES USA INC. - Florida Company Profile

Company Details

Entity Name: R & S CONCRETE SERVICES USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S CONCRETE SERVICES USA 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: 06 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000002304
FEI/EIN Number 412191714

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

Address: 11031 COUNTRY OAKS LANE, TALLAHASSEE, FL, 32305
Mail Address: 11031 COUNTRY OAKS LANE, TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS HARVEY President 11031 COUNTRY OAKS LANE, TALLAHASSEE, FL, 32305
JENKINS RITA Vice President 11031 COUNTRY OAKS LANE, TALLAHASSEE, FL, 32305
GODDARD THOMAS Treasurer 11031 COUNTRY OAKS LANE, TALLAHASSEE, FL, 32305
JENKINS HARVEY Agent 11031 COUNTRY OAKS LANE, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-10-24 - -
AMENDMENT 2006-09-14 - -
AMENDMENT 2006-04-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-26 JENKINS, HARVEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000615499 TERMINATED 1000000174133 LEON 2010-05-24 2030-05-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
REINSTATEMENT 2008-10-16
ANNUAL REPORT 2007-05-02
Amendment 2006-10-24
Amendment 2006-09-14
Amendment 2006-04-26
Domestic Profit 2006-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State