Search icon

RNECS INC - Florida Company Profile

Company Details

Entity Name: RNECS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNECS 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000008364
FEI/EIN Number 030376026

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

Address: 5161 NORRIS LAKE COURT, MULBERRY, FL, 33860
Mail Address: PO BOX 824, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITUS DAVE Chief Executive Officer 5161 NORRIS LAKE COURT, MULBERRY, FL, 33860
TITUS DAVE Agent 5161 NORRIS LAKE COURT, MULBERRY, FL, 33860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140114 INLAND PEST CONTROL II EXPIRED 2009-07-29 2024-12-31 - PO BOX 824, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2007-03-31 5161 NORRIS LAKE COURT, MULBERRY, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State