Entity Name: | R & L SERVICE OFFICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & L SERVICE OFFICE CORPORATION 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: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 29 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2018 (7 years ago) |
Document Number: | P08000014990 |
FEI/EIN Number |
331202495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3229 Thistle hill dr, Winterpark, FL, 32792, US |
Mail Address: | 3229 Thistle hill dr, Winterpark, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD ROBERT D | President | 3229 Thistle Hill Dr, Winterpark, FL, 32792 |
BOYD ROBERT D | Agent | 3229 Thistle Hill Dr, Winterpark, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08044900315 | VANGUARD CLEANING SYSTEMS | EXPIRED | 2008-02-12 | 2013-12-31 | - | 2419 E ILLIANA ST, 2419 E ILLIANA ST, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3229 Thistle hill dr, Winterpark, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3229 Thistle hill dr, Winterpark, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3229 Thistle Hill Dr, Winterpark, FL 32792 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000484814 | ACTIVE | 1000000831136 | ORANGE | 2019-07-02 | 2029-07-17 | $ 394.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000484806 | ACTIVE | 1000000831135 | ORANGE | 2019-06-28 | 2039-07-17 | $ 2,432.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000211649 | ACTIVE | 1000000782177 | ORANGE | 2018-05-15 | 2038-05-30 | $ 1,234.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000096792 | ACTIVE | 1000000772297 | ORANGE | 2018-02-16 | 2038-03-07 | $ 312.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001146967 | TERMINATED | 1000000638574 | ORANGE | 2014-08-12 | 2024-12-17 | $ 1,119.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J15000600540 | TERMINATED | 1000000638572 | ORANGE | 2014-08-12 | 2035-05-22 | $ 880.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000135031 | TERMINATED | 1000000250251 | ORANGE | 2012-02-16 | 2022-03-01 | $ 908.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State