Search icon

RANDAZZO & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RANDAZZO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDAZZO & ASSOCIATES, 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 Feb 1996 (29 years ago)
Date of dissolution: 20 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P96000018572
FEI/EIN Number 650671879

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

Address: 2600 NE 15TH ST., FORT LAUDERDALE, FL, 33304
Mail Address: 2600 NE 15TH ST., FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDAZZO JOSEPH D Director 2600 NE 15TH ST., FORT LAUDERDALE, FL, 33304
RANDAZZO JOSEPH D Agent 2600 NE 15TH ST., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-04 2600 NE 15TH ST., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2005-03-04 2600 NE 15TH ST., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 2600 NE 15TH ST., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2002-06-03 RANDAZZO, JOSEPH D -

Documents

Name Date
Voluntary Dissolution 2009-07-20
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-18
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State