Search icon

R & L SERVICES, INC. - Florida Company Profile

Company Details

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

R & L 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: 09 Jul 1996 (29 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P96000058161
FEI/EIN Number 593398307

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

Address: 661 BRIAN CIRCLE, MARY ESTHER, FL, 32569
Mail Address: 661 BRIAN CIRCLE, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ROBERT L President 661 BRIAN CIRCLE, MARY ESTHER, FL, 32569
CAMPBELL ROBERT L Secretary 661 BRIAN CIRCLE, MARY ESTHER, FL, 32569
CAMPBELL ROBERT L Director 661 BRIAN CIRCLE, MARY ESTHER, FL, 32569
CAMPBELL ROBERT L Agent 661 BRIAN CIRCLE, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044908 CELLUALR CENTERS EXPIRED 2010-05-21 2015-12-31 - 1643 RINEHART RD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State