Entity Name: | RONCO COMMUNICATIONS & ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F02000004665 |
FEI/EIN Number |
160905768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5453 W Waters, Tampa, FL, 33634, US |
Mail Address: | 595 Sheridan Dr., Tonawanda, NY, 14150, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Wasp Christopher Jr. | Chairman | 5504 Commercial Ave., Raleigh, NC, 27612 |
CORPORATION SERVICE COMPANY | Agent | - |
La Bella Michael | Secretary | 595 Sheridan Dr., Tonawanda, NY, 14150 |
Schweizer Mark JJr. | Treasurer | 595 Sheridan Drive, Tonawanda, NY, 14150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004355 | RONCO COMMUNICATIONS | EXPIRED | 2012-01-12 | 2017-12-31 | - | ATTN: THOMAS R. LIPPARD, III, VICE, PRESIDENT, 595 SHERIDAN DRIVE, TONAWANDA, NY, 14150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 5453 W Waters, Ste. 101, Tampa, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 5453 W Waters, Ste. 101, Tampa, FL 33634 | - |
REINSTATEMENT | 2007-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-17 |
AMENDED ANNUAL REPORT | 2014-06-24 |
AMENDED ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State