Search icon

RANDY'S RELIABLE REFUSE, INC. - Florida Company Profile

Company Details

Entity Name: RANDY'S RELIABLE REFUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY'S RELIABLE REFUSE, 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: 10 Sep 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P07000100675
FEI/EIN Number 260877759

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

Address: 811 W. Hollywood St., TAMPA, FL, 33604, US
Mail Address: PO BOX 15444, TAMPA, FL, 33684
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS RANDY L President 811 WEST HOLLYWOOD STREET, TAMPA, FL, 33604
OWENS RANDY L Director 811 WEST HOLLYWOOD STREET, TAMPA, FL, 33604
Owens Randy Agent 811 W. Hollywood St., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Owens, Randy -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 811 W. Hollywood St., TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 811 W. Hollywood St., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2009-04-02 811 W. Hollywood St., TAMPA, FL 33604 -
AMENDED AND RESTATEDARTICLES 2007-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State