Entity Name: | RONCO BUILDING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RONCO BUILDING, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | 345655 |
FEI/EIN Number |
591265983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 E. 8TH AVE.,, #5, HIALEAH, FL, 33013-2058, US |
Mail Address: | 440 N.W. 132 AVE., MIAMI, FL, 33182, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONCE DE LEON EDUARDO | Vice President | 440 N.W. 132 AVE., MIAMI, FL, 33182 |
PONCE DE LEON MARIA J | Secretary | 440 NW 132 AVENUE, MIAMI, FL, 33182 |
PONCE DE LEON TERESA | President | 440 NW 132 AVENUE, MIAMI, FL, 33182 |
PONCE DE LEON TERESA | Agent | 440 N.W. 132 AVE., MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-27 | PONCE DE LEON, TERESA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-20 | 4801 E. 8TH AVE.,, #5, HIALEAH, FL 33013-2058 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-19 | 440 N.W. 132 AVE., MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 1997-05-19 | 4801 E. 8TH AVE.,, #5, HIALEAH, FL 33013-2058 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-23 |
REINSTATEMENT | 2022-11-21 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State