Entity Name: | R & R HAULING USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & R HAULING 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: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 12 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | P08000026691 |
FEI/EIN Number |
262172225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5518 W LINEBAUGH AVE, TAMPA, FL, 33624, US |
Mail Address: | 5518 W LINEBAUGH AVE, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICARDO ROLANDO | President | 8401 N NEWPORT AVE, TAMPA, FL, 33604 |
RICARDO ROLANDO | Agent | 8401 N NEWPORT AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 5518 W LINEBAUGH AVE, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 5518 W LINEBAUGH AVE, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | RICARDO, ROLANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 8401 N NEWPORT AVE, TAMPA, FL 33604 | - |
AMENDMENT | 2011-05-31 | - | - |
CANCEL ADM DISS/REV | 2010-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000704815 | LAPSED | 15-247-D3 | LEON | 2019-08-23 | 2024-10-29 | $6,001.19 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-12 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-05-15 |
ANNUAL REPORT | 2012-04-19 |
Amendment | 2011-05-31 |
ANNUAL REPORT | 2011-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State