Search icon

RONCO COMMUNICATIONS & ELECTRONICS, INC.

Company Details

Entity Name: RONCO COMMUNICATIONS & ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F02000004665
FEI/EIN Number 160905768
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Wasp Christopher Jr. Chairman 5504 Commercial Ave., Raleigh, NC, 27612

Secretary

Name Role Address
La Bella Michael Secretary 595 Sheridan Dr., Tonawanda, NY, 14150

Treasurer

Name Role Address
Schweizer Mark JJr. Treasurer 595 Sheridan Drive, Tonawanda, NY, 14150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004355 RONCO COMMUNICATIONS EXPIRED 2012-01-12 2017-12-31 No data ATTN: THOMAS R. LIPPARD, III, VICE, PRESIDENT, 595 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-10 5453 W Waters, Ste. 101, Tampa, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 5453 W Waters, Ste. 101, Tampa, FL 33634 No data
REINSTATEMENT 2007-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State