Entity Name: | RN CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RN CUSTOM HOMES, 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: | 10 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | P03000112067 |
FEI/EIN Number |
200296180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3140 Smitter Road, TAMPA, FL, 33618, US |
Mail Address: | P.O. Box 340352, Tampa, FL, 33694, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NISWONGER ROBERT L | President | 3140 Smitter Road, TAMPA, FL, 33618 |
NISWONGER ROBERT L | Agent | 3140 Smitter Road, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | NISWONGER, ROBERT LJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 3140 Smitter Road, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 3140 Smitter Road, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 3140 Smitter Road, TAMPA, FL 33618 | - |
CANCEL ADM DISS/REV | 2010-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State