Search icon

RIONEL, INC. - Florida Company Profile

Company Details

Entity Name: RIONEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIONEL, 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: 21 May 2002 (23 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P02000056678
FEI/EIN Number 010706686

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

Address: 5015 N. CLARK AVE., TAMPA, FL, 33614, UN
Mail Address: 5015 N. CLARK AVE., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENOIR JOHN J President 3915 W. SAN RAFAEL ST., TAMPA, FL, 33629
LENOIR JOHN J Agent 3915 W. SAN RAFAEL ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 5015 N. CLARK AVE., TAMPA, FL 33614 UN -
CHANGE OF MAILING ADDRESS 2011-01-06 5015 N. CLARK AVE., TAMPA, FL 33614 UN -
NAME CHANGE AMENDMENT 2009-08-20 RIONEL, INC. -
REGISTERED AGENT NAME CHANGED 2005-03-09 LENOIR, JOHN JPRES -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 3915 W. SAN RAFAEL ST., TAMPA, FL 33629 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2012-12-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
Name Change 2009-08-20
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State