Search icon

ROAD RUNNER DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ROAD RUNNER DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD RUNNER DELIVERY 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: 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000071122
FEI/EIN Number 593662331

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

Address: 5891 AVONDALE RD, PENACOLA, FL, 32526, UN
Mail Address: P O BOX 19114, PENACOLA, FL, 32523
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTINE B President 5891 AVONDALE RD, PENSACOLA, FL, 32526
SMITH CHRISTINE B Director 5891 AVONDALE RD, PENSACOLA, FL, 32526
SMITH CHRISTINE B Agent 5891 AVONDALE ROAD, PENSCOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5891 AVONDALE RD, PENACOLA, FL 32526 UN -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State