Search icon

R&S INTEGRATED PRODUCTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R&S INTEGRATED PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&S INTEGRATED PRODUCTS & SERVICES, 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: 20 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000074440
FEI/EIN Number 593209124

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

Address: 3536 ASHLING DRIVE, LAKELAND, FL, 33803
Mail Address: PO BOX 1447, LEHIGH ACRES, FL, 33970
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER ROBERT E President 3536 ASHLING DRIVE, LAKELAND, FL, 33803
PORTER ROBERT E Secretary 3536 ASHLING DRIVE, LAKELAND, FL, 33803
PORTER ROBERT E Treasurer 3536 ASHLING DRIVE, LAKELAND, FL, 33803
PORTER ROBERT E Director 3536 ASHLING DRIVE, LAKELAND, FL, 33803
WARREN SAMUEL W Agent 2500 6TH ST W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 3536 ASHLING DRIVE, LAKELAND, FL 33803 -
REINSTATEMENT 2013-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 2500 6TH ST W, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2013-01-29 WARREN, SAMUEL W -
CHANGE OF MAILING ADDRESS 2013-01-29 3536 ASHLING DRIVE, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000102155 LAPSED 1000000249840 POLK 2012-02-06 2022-02-15 $ 4,832.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000008477 LAPSED 1000000245181 POLK 2011-12-27 2022-01-04 $ 5,623.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000008485 ACTIVE 1000000245182 POLK 2011-12-27 2032-01-04 $ 731.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000903630 LAPSED 1000000186893 POLK 2010-09-03 2020-09-08 $ 6,440.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000016114 TERMINATED 1000000069000 7523 0995 2008-01-04 2028-01-16 $ 1,159.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000377302 TERMINATED 1000000056849 7387 0680 2007-08-07 2027-11-21 $ 15,009.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2013-01-29
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-01-02
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2002-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State