Search icon

R AND L GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: R AND L GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R AND L GENERAL CONTRACTORS, 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 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V69390
FEI/EIN Number 650359879

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

Address: 11778 FEDERAL HWY., HOBE SOUND, FL, 33455, US
Mail Address: 11778 FEDERAL HWY., HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUVIDO, RICHARD J. Agent 9045A BRIDGE RD, HOBE SOUND, FL, 33455
MOQUIN LAUENCE Vice President 5259 DELL STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-15 11778 FEDERAL HWY., HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 1998-06-15 11778 FEDERAL HWY., HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-14 9045A BRIDGE RD, HOBE SOUND, FL 33455 -
REINSTATEMENT 1994-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Off/Dir Resignation 1999-07-09
ANNUAL REPORT 1998-06-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State