Search icon

RANDALL ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: RANDALL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDALL ENGINEERING, 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000106612
FEI/EIN Number 454235620

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

Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703, US
Mail Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Condello Jeffrey S President 3307 CLARCONA ROAD, APOPKA, FL, 32703
CONDELLO JEFFREY S Agent 3307 CLARCONA ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 CONDELLO, JEFFREY S -
AMENDMENT 2015-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 3307 CLARCONA ROAD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-15
Amendment 2015-10-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
Reg. Agent Resignation 2013-03-14
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State