Search icon

R & L ASSEMBLY INC.

Company Details

Entity Name: R & L ASSEMBLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000040083
FEI/EIN Number 593511232
Address: 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811
Mail Address: 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMERS LORI E Agent 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811

Director

Name Role Address
HAMMERS ROBERT C Director 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811
HAMMERS LORI E Director 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811

President

Name Role Address
HAMMERS ROBERT C President 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811

Treasurer

Name Role Address
HAMMERS ROBERT C Treasurer 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811

Vice President

Name Role Address
HAMMERS LORI E Vice President 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811

Secretary

Name Role Address
HAMMERS LORI E Secretary 4020 S. SUGAR CREEK DR., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 4020 S. SUGAR CREEK DR., LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2012-04-28 4020 S. SUGAR CREEK DR., LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 4020 S. SUGAR CREEK DR., LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2010-04-07 HAMMERS, LORI E No data

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State