Search icon

RON & SONS, INC. - Florida Company Profile

Company Details

Entity Name: RON & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON & SONS, 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 Dec 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: H91295
FEI/EIN Number 592634599

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

Address: 8941 COLLEGE PKWY., FORT MYERS, FL, 33919, US
Mail Address: 8941 COLLEGE PKWY., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RON & SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592634599 2023-05-18 RON & SONS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2397077608
Plan sponsor’s address 8941 COLLEGE PARKWAY, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing BRITTANY BROWN
Valid signature Filed with authorized/valid electronic signature
RON & SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592634599 2022-04-07 RON & SONS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2397077608
Plan sponsor’s address 8941 COLLEGE PARKWAY, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing BRITTANY BROWN
Valid signature Filed with authorized/valid electronic signature
RON & SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592634599 2021-06-10 RON & SONS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2397077608
Plan sponsor’s address 8941 COLLEGE PARKWAY, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing BRITTANY BROWN
Valid signature Filed with authorized/valid electronic signature
RON & SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592634599 2020-07-27 RON & SONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2394812949
Plan sponsor’s address 8941 COLLEGE PKWY, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing BRITTANY BROWN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROWN TODD President 8701 Westwood Oaks Place, FORT MYERS, FL, 33908
BROWN RONALD A Vice President 8757 Westwood Oaks Place, FORT MYERS, FL, 33908
Brown Brittany L Agent 8941 COLLEGE PKWY., FORT MYERS, FL, 33919
BROWN, TIMOTHY A. Vice President 16410 Oakview Circle, Alva, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Brown, Brittany L -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 8941 COLLEGE PKWY., FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2010-01-04 8941 COLLEGE PKWY., FORT MYERS, FL 33919 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-23 8941 COLLEGE PKWY., FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-25
Off/Dir Resignation 2017-05-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State