Search icon

RICHARD RANDALL AND COMPANY, INC.

Company Details

Entity Name: RICHARD RANDALL AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1999 (25 years ago)
Date of dissolution: 22 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P99000090729
FEI/EIN Number 650952779
Address: 3513 NW 66TH ST., COCONUT CREEK, FL, 33073, US
Mail Address: 3513 NW 66TH ST., COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RANDALL RICHARD Agent 3513 NW 66TH ST., COCONUT CREEK, FL, 33073

President

Name Role Address
RANDALL RICHARD President 3513 NW 66TH ST., COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
RANDALL RICHARD Treasurer 3513 NW 66TH ST., COCONUT CREEK, FL, 33073

Director

Name Role Address
RANDALL RICHARD Director 3513 NW 66TH ST., COCONUT CREEK, FL, 33073
RANDALL GAIL Director 3513 NW 66TH ST., COCONUT CREEK, FL, 33073

Vice President

Name Role Address
RANDALL GAIL Vice President 3513 NW 66TH ST., COCONUT CREEK, FL, 33073

Secretary

Name Role Address
RICCO STEPHEN F Secretary 2149 SW 47 STREET, # 3., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 3513 NW 66TH ST., COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-02-23 3513 NW 66TH ST., COCONUT CREEK, FL 33073 No data

Documents

Name Date
Voluntary Dissolution 2011-07-22
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State