Search icon

R & R LAND CLEARING, INC.

Company Details

Entity Name: R & R LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: P93000053554
FEI/EIN Number 59-3210231
Address: 14250 105th St, Fellsmere, FL 32948
Mail Address: 14250 105th St, Fellsmere, FL 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
PLATT, ROY E, JR Agent 14250 105th St, Fellsmere, FL 32948

President

Name Role Address
PLATT, ROY E, Jr. President 14250 105th St, Fellsmere, FL 32948

Vice President

Name Role Address
PLATT, BRYCE R Vice President 14250 105th St, Fellsmere, FL 32948

Secretary

Name Role Address
PLATT, DANIELLE C Secretary 14250 105th St, Fellsmere, FL 32948

Treasurer

Name Role Address
PLATT, DANIELLE C Treasurer 14250 105th St, Fellsmere, FL 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 14250 105th St, Fellsmere, FL 32948 No data
CHANGE OF MAILING ADDRESS 2022-04-20 14250 105th St, Fellsmere, FL 32948 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 14250 105th St, Fellsmere, FL 32948 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-04-04 No data No data
PENDING REINSTATEMENT 2013-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-04 PLATT, ROY E, JR No data
PENDING REINSTATEMENT 2012-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State