Search icon

RN CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NISWONGER ROBERT L President 3140 Smitter Road, TAMPA, FL, 33618
NISWONGER ROBERT L Agent 3140 Smitter Road, TAMPA, FL, 33618

Events

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 - -

Documents

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