Search icon

RON'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: RON'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON'S AUTO REPAIR, 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: 09 Jul 1980 (45 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 677906
FEI/EIN Number 592011434

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

Address: 705 CLEVELAND STREET, D, SEBASTIAN, FL, 32958
Mail Address: 705 CLEVELAND STREET, D, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'NARDO, ALLISON Vice President 8242 ROSEMARIE AVE. W., BOYTON BEACH, FL
HEINICKE, RONALD O President 705 CLEVELAND ST, SEBASTIAN, FL 00000
HEINICKE, RONALD O Director 705 CLEVELAND ST, SEBASTIAN, FL 00000
HEINICKE, MARY E Secretary 705 CLEVELAND ST, SEBASTIAN, FL 00000
HEINICKE, MARY E Treasurer 705 CLEVELAND ST, SEBASTIAN, FL 00000
HEINICKE, MARY E Director 705 CLEVELAND ST, SEBASTIAN, FL 00000
D'NARDO, ALLISON Director 8242 ROSEMARIE AVE. W., BOYTON BEACH, FL
HEINCKE, RONALD O Agent CLEVELAND ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-04 705 CLEVELAND STREET, D, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1988-03-04 705 CLEVELAND STREET, D, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 1982-02-04 CLEVELAND ST, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State