Search icon

RND BY THE SEA, INC.

Company Details

Entity Name: RND BY THE SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000099816
FEI/EIN Number 261392330
Address: 532 woodview drive, Longwood, FL, 32779, US
Mail Address: 532 woodview drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
PIERCE RICHARD A. S Director 532 woodview drive, Longwood, FL, 32779
PIERCE DEBRA B. Director 532 woodview drive, Longwood, FL, 32779

Vice President

Name Role Address
PIERCE RICHARD A. S Vice President 532 woodview drive, Longwood, FL, 32779

Secretary

Name Role Address
PIERCE RICHARD A. S Secretary 532 woodview drive, Longwood, FL, 32779

President

Name Role Address
PIERCE DEBRA B. President 532 woodview drive, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054448 ALL BREVARD HOT TUBS EXPIRED 2014-06-06 2019-12-31 No data 1777 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937
G10000088162 C & W PUMP, POOL & MOTORS EXPIRED 2010-09-27 2015-12-31 No data 1767 E SO. PATRICK DR, INDIAN HARBOUR BEACH, FL, 32937
G10000013626 C & W PUMP, POOL AND IRRIGATION SERVICE EXPIRED 2010-02-09 2015-12-31 No data 1765-B SO. PATRICK DR., INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 532 woodview drive, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2021-04-27 532 woodview drive, Longwood, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State