Search icon

R & R RESTORATIONS, INC. - Florida Company Profile

Company Details

Entity Name: R & R RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R RESTORATIONS, 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000027947
FEI/EIN Number 27-3250853

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

Address: 400 Gold Medal Ct., Longwood, FL, 32750, US
Mail Address: 3901 Bahama Ave., Sand Springs, OK, 74063, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE STEPHEN R President 3901 Bahama Ave., Sand Springs, OK, 74063
Rice Kristine L Vice President 3901 Bahama Ave., Sand Springs, OK, 74063
RICE STEPHEN R Agent 400 Gold Medal Ct., Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 400 Gold Medal Ct., Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-12-05 400 Gold Medal Ct., Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 400 Gold Medal Ct., Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State