Search icon

R & O ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: R & O ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & O ELECTRICAL SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000024895
FEI/EIN Number 593511035

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

Address: 26243 Dayflower Blvd, Wesley Chapel, FL, 33544, US
Mail Address: P.O. BOX 280406, TAMPA, FL, 33682
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ OMAR L Vice President 12368 WITHERIDGE DRIVE, TAMPA, FL, 33624
CRUZ REYNALDO President 11083 WILLOW POINT WAY, TAMPA, FL, 33618
CRUZ REYNALDO Agent 26243 Dayflower Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 26243 Dayflower Blvd, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 26243 Dayflower Blvd, Wesley Chapel, FL 33544 -
CANCEL ADM DISS/REV 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2004-10-01 26243 Dayflower Blvd, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2004-10-01 CRUZ, REYNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900003253 LAPSED 03-27779-SC HILLSBOROUGH CTY CRT SM CL DIV 2004-11-30 2010-02-14 $3712.91 GRAYBAR ELECTRIC COMPANY, INC, P O BOX 3210, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State