Search icon

RON-CAN, INC. - Florida Company Profile

Company Details

Entity Name: RON-CAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON-CAN, 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: 15 Jun 1973 (52 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 428079
FEI/EIN Number 591472358

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

Address: 6065 COLLIER BLVD, NAPLES, FL, 34114, US
Mail Address: 6065 COLLIER BLVD, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL, RONALD D. President 9085 WINTERVIEW DRIVE, NAPLES, FL
CALDWELL, RONALD D. Secretary 9085 WINTERVIEW DRIVE, NAPLES, FL
PROFFITT, JOHN M. Agent 860 FIRST AVENUE N., NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 6065 COLLIER BLVD, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2002-02-19 6065 COLLIER BLVD, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 1986-03-17 860 FIRST AVENUE N., NAPLES, FL 33940 -
REGISTERED AGENT NAME CHANGED 1986-03-17 PROFFITT, JOHN M. -
REINSTATEMENT 1986-03-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State