Search icon

R. N. I., INC. - Florida Company Profile

Company Details

Entity Name: R. N. I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. N. I., 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: 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: 23 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: 507668
FEI/EIN Number 592212519

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

Address: 3811 NE 55TH PLACE, GAINESVILLE, FL, 32609
Mail Address: P.O. BOX 5637, GAINESVILLE, FL, 32627-5637
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON JONATHAN L Vice President 19305 SEA MIST LANE, LUTZ, FL, 33558
MILTON JONATHAN L Director 19305 SEA MIST LANE, LUTZ, FL, 33558
Milton Jon L Agent 202 S Rome Avenue, Suite 150, Tampa, FL, 33606
BREWSTER, WM. PATRICK President 3811 NE 55TH PLACE, GAINESVILLE, FL, 32609
BREWSTER, WM. PATRICK Treasurer 3811 NE 55TH PLACE, GAINESVILLE, FL, 32609
BREWSTER, WM. PATRICK Secretary 3811 NE 55TH PLACE, GAINESVILLE, FL, 32609
BREWSTER, WM. PATRICK Director 3811 NE 55TH PLACE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 202 S Rome Avenue, Suite 150, Tampa, FL 33606 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 Milton, Jon L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 3811 NE 55TH PLACE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2008-09-10 3811 NE 55TH PLACE, GAINESVILLE, FL 32609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798648 TERMINATED 1000000307488 LEON 2012-10-24 2032-10-31 $ 58,293.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State