Search icon

R L BURNS INC.

Company Details

Entity Name: R L BURNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: P94000025608
FEI/EIN Number 593234931
Address: 9300 Conroy Windermere Rd, #341, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Rd, #341, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS ROBERT L Agent 6437 Winder Oaks Blvd., ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
BURNS ROBERT L Chief Executive Officer 6437 Winder Oaks Blvd, ORLANDO, FL, 32819

Treasurer

Name Role Address
Burns Deborah Treasurer 8414 Foxworth Circle, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072157 MCCREE/RL BURNS EXPIRED 2016-07-21 2021-12-31 No data 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
G14000015602 MOSS/RL BURNS, A JOINT VENTURE EXPIRED 2014-02-13 2019-12-31 No data 2101 N. ANDREWS AVE., SUITE 300, FORT LAUDERDALE, FL, 33311
G13000031621 PCL/R L BURNS, INC. A JOINT VENTURE EXPIRED 2013-04-02 2018-12-31 No data 6675 WESTWOOD BOULEVARD SUITE 200, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 6437 Winder Oaks Blvd., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-02-08 9300 Conroy Windermere Rd, #341, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 9300 Conroy Windermere Rd, #341, Windermere, FL 34786 No data
AMENDMENT 2010-01-04 No data No data
AMENDMENT 2008-10-27 No data No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-02 BURNS, ROBERT L No data
REINSTATEMENT 1995-12-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000129114 LAPSED 2004-CA-7792 CIRCUIT COURT/ORANGE COUNTY 2004-11-17 2009-11-23 $41,094.48 PIKE'S ELECTRIC, INC., 197 WENDELL AVENUE, GROVELAND, FLORIDA 34736
J05900001860 TERMINATED 522004SC005139XXSCSC PINELLAS CO SMALL CLMS DIV 2004-11-17 2010-01-26 $4216.33 RENTAL SERVICE CORPORATION, PO BOX 36217, CHARLOTTE, NC 28236
J04000090167 LAPSED 04-CC-9556 ORANGE COUNTY, FLORIDA 2004-08-11 2009-08-23 $6,797.04 B&S DIVERSIFIED, INC., 1820 N. GOLDENROD RD, SUITE 106, ORLANDO, FL 32807

Documents

Name Date
Amendment 2024-08-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State