Search icon

RONNEY ENTERPRISES, INC.

Company Details

Entity Name: RONNEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2009 (16 years ago)
Document Number: P03000030797
FEI/EIN Number 300164615
Address: 2547 lakewood ranch blvd, BRADENTON, FL, 34211, US
Mail Address: 2547 lakewood ranch blvd, bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RONNEY MALCOLM Agent 2547 LAKEWOOD Ranch blvd, BRADENTON, FL, 34211

Director

Name Role Address
ronney malcolm Director 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211
ronney karen Director 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211

President

Name Role Address
ronney malcolm President 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211
ronney karen President 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211

Secretary

Name Role Address
ronney malcolm Secretary 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211

Vice President

Name Role Address
ronney karen Vice President 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211

Treasurer

Name Role Address
ronney karen Treasurer 11828 BLUE HILL TRAIL, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012544 THE GRANARY EXPIRED 2015-02-04 2020-12-31 No data 6518 FIELD SPARROW GLEN, BRADENTON, FL, 34202
G08170900240 MACALLISTERS GRILL & TAVERN EXPIRED 2008-06-18 2013-12-31 No data 8110 LAKEWOOD MAIN STREET, LAKEWOOD RANCH, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 2547 lakewood ranch blvd, BRADENTON, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 2547 lakewood ranch blvd, BRADENTON, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2547 LAKEWOOD Ranch blvd, BRADENTON, FL 34211 No data
REINSTATEMENT 2009-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-05 RONNEY, MALCOLM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State