Search icon

JOHN RONDINELLI, INC. - Florida Company Profile

Company Details

Entity Name: JOHN RONDINELLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN RONDINELLI, 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: 08 Jun 1978 (47 years ago)
Document Number: 575214
FEI/EIN Number 591889720

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

Address: 99 George King Blvd #8, cape canaveral, FL, 32920, US
Mail Address: 99 George King Blvd #8, cape canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDINELLI, JOHN President 99 George King Blvd #8, cape canaveral, FL, 32920
RONDINELLI, JOHN Director 99 George King Blvd #8, cape canaveral, FL, 32920
RONDINELLI, BARBARA Vice President 99 George King Blvd #8, cape canaveral, FL, 32920
RONDINELLI, BARBARA Director 99 George King Blvd #8, cape canaveral, FL, 32920
RONDINELLI, JOHN Agent 99 George King Blvd #8, cape canaveral, FL, 32920
RONDINELLI JOHN Secretary 99 George King Blvd #8, cape canaveral, FL, 32920
RONDINELLI JOHN Treasurer 99 George King Blvd #8, cape canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 99 George King Blvd #8, cape canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-04-29 99 George King Blvd #8, cape canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2022-04-29 RONDINELLI, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 99 George King Blvd #8, cape canaveral, FL 32920 -

Court Cases

Title Case Number Docket Date Status
JOHN RONDINELLI VS BARBARA RONDINELLI 5D2020-0609 2020-03-03 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-DR-015031

Parties

Name JOHN RONDINELLI, INC.
Role Appellant
Status Active
Representations Michael Saracco
Name Barbara Rondinelli
Role Appellee
Status Active
Representations Stanley M. Silver, Jr.
Name Hon. Christina Serrano
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 9/17 ORDER
On Behalf Of John Rondinelli
Docket Date 2020-09-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/16 MOTION IS STRICKEN
Docket Date 2020-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR REHEARING EN BANC ON THE COURT'S AUGUST 26th, 2020 ORDER DENYING APPELLANT'S MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of John Rondinelli
Docket Date 2020-09-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/3 MOTION IS STRICKEN
Docket Date 2020-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REHEARING EN BANC ON THE COURT'S AUGUST 26th, 2020 ORDER DENYING APPELLANT'S MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of John Rondinelli
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2020-08-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of John Rondinelli
Docket Date 2020-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-06-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 987 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 4/1 ORDER
Docket Date 2020-03-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/3 ORDER
On Behalf Of John Rondinelli
Docket Date 2020-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-03-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael Saracco 0099641
On Behalf Of John Rondinelli
Docket Date 2020-03-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED PER 3/17 ORDER
Docket Date 2020-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Stanley M. Silver, Jr. 796123
On Behalf Of Barbara Rondinelli
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/20
On Behalf Of John Rondinelli

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State