Search icon

R & L PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & L PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2015 (11 years ago)
Document Number: S65850
FEI/EIN Number 592575639
Address: 9492 PENSACOLA BLVD., PENSACOLA, FL, 32534, US
Mail Address: 9492 PENSACOLA BLVD., PENSACOLA, FL, 32534, US
ZIP code: 32534
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVERS RANDALL K President 9492 PENSACOLA BLVD., PENSACOLA, FL, 32534
CHAVERS MARYANN Secretary 2482 EASTMAN LANE, CANTONMENT, FL, 32533
CHAVERS RANDALL K Agent 9492 PENSACOLA BLVD., PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900128 "R & L PRODUCTS" EXPIRED 2009-01-26 2014-12-31 - 9492 PENSACOLA BLVD., PENSACOLA, FL, 32534
G09026900129 "THE ROCK YARD" EXPIRED 2009-01-26 2014-12-31 - 9492 PENSACOLA BLVD., PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-01-29 R & L PRODUCTS, INC. -
REINSTATEMENT 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-08 9492 PENSACOLA BLVD., PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2002-10-08 9492 PENSACOLA BLVD., PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2002-10-08 CHAVERS, RANDALL K -
REGISTERED AGENT ADDRESS CHANGED 2002-10-08 9492 PENSACOLA BLVD., PENSACOLA, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000113576 TERMINATED 1000000204716 SANTA ROSA 2011-02-16 2031-02-23 $ 26,958.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State